AA |
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
15th September 2020 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2020
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(22 pages)
|
AP03 |
New secretary appointment on 24th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
20th May 2019 - the day director's appointment was terminated
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
20th December 2018 - the day director's appointment was terminated
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th February 2019 to 31st December 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 28th February 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(18 pages)
|
TM01 |
28th February 2017 - the day director's appointment was terminated
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st February 2017
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, June 2016
| resolution
|
Free Download
|
TM01 |
8th April 2016 - the day director's appointment was terminated
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th June 2016. New Address: Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY. Previous address: 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st December 2015 to 28th February 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th November 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
9th January 2015 - the day director's appointment was terminated
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th November 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 6th November 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th November 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th November 2014: 100.00 GBP
capital
|
|
CH01 |
On 6th November 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th November 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th November 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th November 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th November 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th November 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW10 0EG on 9th November 2011
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th November 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th November 2010 to 31st December 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th June 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th June 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
13th July 2010 - the day director's appointment was terminated
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th June 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Buxton Crescent Cheam Surrey SM3 9TP on 10th February 2010
filed on: 10th, February 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th February 2010
filed on: 10th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
10th February 2010 - the day director's appointment was terminated
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2009
| incorporation
|
Free Download
(36 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|