TM01 |
Sun, 1st Oct 2023 - the day director's appointment was terminated
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 137 Bismore Road Banbury OX16 1JN. Previous address: 73 Longstaff Road London SW18 4AZ England
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 4th Sep 2021. New Address: 137 Bismore Road Banbury Oxfordshire OX16 1JN. Previous address: 73 Longstaff Road London SW18 4AZ
filed on: 4th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 73 Longstaff Road London SW18 4AZ. Previous address: 8th Floor Minster House 272-274 Vauxhall Bridge Road London SW1V 1BB England
filed on: 15th, June 2019
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 73 Longstaff Road London SW18 4AZ.
filed on: 15th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Jun 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 29th May 2010 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 8th Floor Minster House 272-274 Vauxhall Bridge Road London SW1V 1BB.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Jun 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Jul 2014 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 8th Floor Minster House 272-274 Vauxhall Bridge Road London SW1V 1BB. Previous address: 3rd Floor, Office 9 Qabc - Minster House 272-274 Vauxhall Bridge Road London SW1V 1BB England
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Jun 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 18th Jun 2014: 2.00 GBP
capital
|
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 5Th Floor - Office 21 Qabc - Minster House 272-274 Vauxhall Bridge Road London SW1V 1BB England
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(9 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 2nd Jun 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Jun 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Jun 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Feb 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th May 2011 new director was appointed.
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 5th May 2011 - the day secretary's appointment was terminated
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Oct 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Sat, 1st May 2010 secretary's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st May 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Sep 2010. Old Address: 10a Cromer Road London E10 6JA
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 2nd Jun 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/07/2009 from 10A cromer road london E10 6JA
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/2009 from flat 129 cannock court 3 harker place london E17 4GE
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 6th Jul 2009 with shareholders record
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 4th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 4th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/2009 from c/o gilbert & co 452 hertford road edmonton london N9 8AB
filed on: 29th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On Tue, 10th Jun 2008 Director appointed
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 10th Jun 2008 Secretary appointed
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 4th Jun 2008 Appointment terminated secretary
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 4th Jun 2008 Appointment terminated director
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2008
| incorporation
|
Free Download
(6 pages)
|