AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 4th, August 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2022/06/30, originally was 2022/08/31.
filed on: 26th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 25th, May 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2022/05/11. New Address: Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT. Previous address: Unit 32 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 20th, May 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2021/02/18. New Address: Unit 32 Earlsfield Business Centre 9 Lydden Road London SW18 4LT. Previous address: 1.4, 3-4 Devonshire Street London W1W 5DT England
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 3rd, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2018/08/31. Originally it was 2018/02/28
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
TM02 |
2018/03/08 - the day secretary's appointment was terminated
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/10/16. New Address: 1.4, 3-4 Devonshire Street London W1W 5DT. Previous address: C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/10/16 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/10/16 secretary's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/09/08 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/09/08 secretary's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2016/10/24 - the day director's appointment was terminated
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 6th, November 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 16th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/09/07 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2015/09/29
capital
|
|
AR01 |
Annual return drawn up to 2014/09/07 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/26 from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/26 from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/23 from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 15th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/07 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/09/07 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 24th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/09/07 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 22nd, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/09/07 with full list of members
filed on: 16th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/01/05 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/05 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/10/01 with shareholders record
filed on: 1st, October 2009
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 5th, August 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/09/2008 to 28/02/2009
filed on: 11th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/10/21 with shareholders record
filed on: 21st, October 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/09/28 New director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/09/28 Director resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/09/28 New secretary appointed;new director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/09/28 Director resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/09/28 New secretary appointed;new director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/09/28 Secretary resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/09/28 New director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/09/28 Secretary resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 50 shares on 2007/09/12. Value of each share 1 £, total number of shares: 51.
filed on: 21st, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on 2007/09/12. Value of each share 1 £, total number of shares: 51.
filed on: 21st, September 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2007
| incorporation
|
Free Download
(16 pages)
|