AA |
Micro company accounts made up to 28th February 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 28th, March 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 21 21 Oakhurst Avenue East Barnet Hertfordshire EN4 8DL England on 2nd September 2021 to 21 Oakhurst Avenue East Barnet Herts EN4 8DL
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 133B Eglinton Hill London SE18 3DU England on 1st September 2021 to 21 21 Oakhurst Avenue East Barnet Hertfordshire EN4 8DL
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st June 2018
filed on: 1st, June 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 21 Oakhurst Avenue Barnet Herts EN4 8DL on 1st March 2017 to 133B Eglinton Hill London SE18 3DU
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 27th February 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 27th February 2017 secretary's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th February 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th March 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 1 Stefan House 698 Green Lanes London N21 3RF United Kingdom on 19th March 2014
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 30th April 2012 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 30th April 2012 secretary's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8 Blandfield Road London SW12 8BG on 18th September 2012
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 30th June 2010 secretary's details were changed
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2010 director's details were changed
filed on: 8th, April 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 16th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2010
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On 20th August 2009 Appointment terminated director
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 18th March 2009 with complete member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2008
filed on: 2nd, December 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 10/09/2008 from 85 cathles road london SW12 9LF united kingdom
filed on: 10th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2nd April 2008 with complete member list
filed on: 2nd, April 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 7th, March 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/03/2008 from 5 thornleigh court 35-37 woodbury park road tunbridge wells kent TN4 9NQ
filed on: 7th, March 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 7th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(15 pages)
|