CH03 |
On Friday 22nd December 2023 secretary's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 22nd December 2023 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd February 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 18th March 2021.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Woodfield Drive East Barnet Barnet EN4 8PD. Change occurred on Monday 4th January 2021. Company's previous address: Cullips House 4 Nesbitts Alley Barnet EN5 5XG England.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Sunday 5th April 2020.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 5th April 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 5th April 2020.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 5th April 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Cullips House 4 Nesbitts Alley Barnet EN5 5XG. Change occurred on Tuesday 7th April 2020. Company's previous address: 11 Shirburn Street Watlington Oxfordshire OX49 5BU England.
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 4th September 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th September 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th September 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 4th September 2019 secretary's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Shirburn Street Watlington Oxfordshire OX49 5BU. Change occurred on Monday 16th September 2019. Company's previous address: 11 Shirburn Street Watlington OX49 5BU England.
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Shirburn Street Watlington Oxfordshire OX49 5BU. Change occurred on Monday 16th September 2019. Company's previous address: C/O Sarah Sansom Unit 10 244 Evering Road London E5 8AJ.
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 18th January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 7th March 2017.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 21st January 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 1st January 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 21st January 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st January 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 1st January 2015
filed on: 1st, January 2015
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Tuesday 1st April 2014 secretary's details were changed
filed on: 1st, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st April 2014 director's details were changed
filed on: 1st, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 1st January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 28th January 2014.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return for the period up to Thursday 29th November 2012
filed on: 25th, February 2013
| annual return
|
Free Download
(16 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 1st January 2013
filed on: 2nd, January 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st January 2013
filed on: 1st, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st January 2013 from 10 Rosemary Street London N1 3DU United Kingdom
filed on: 1st, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st January 2013 from C/O Sarah Sansom 10 244 Evering Road London E5 8AJ England
filed on: 1st, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st January 2013 from C/O Sarah Sansom 10 244 Evering Road London E5 8AJ England
filed on: 1st, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th April 2012.
filed on: 9th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 29th November 2011
filed on: 19th, January 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th January 2012
filed on: 12th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th January 2012
filed on: 12th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Saturday 30th October 2010 director's details were changed
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 29th November 2010
filed on: 28th, March 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 2nd November 2010 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd November 2010 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th March 2011.
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 5th October 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 5th October 2010 from Unit 10 244 Evering Road London E5 8AJ
filed on: 5th, October 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 5th October 2010 secretary's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 4th, January 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to Sunday 29th November 2009
filed on: 4th, January 2010
| annual return
|
Free Download
(18 pages)
|
225 |
Accounting reference date shortened from 30/11/2008 to 31/03/2008
filed on: 29th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 24th February 2009 - Annual return with full member list
filed on: 24th, February 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 30th, October 2008
| resolution
|
Free Download
(23 pages)
|
288a |
On Thursday 9th October 2008 Director appointed
filed on: 9th, October 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 26th, September 2008
| resolution
|
Free Download
(24 pages)
|
288a |
On Tuesday 23rd September 2008 Director appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 14th February 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th February 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/02/08 from: 2-6 cannon street london EC4M 6YH
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/02/08 from: 2-6 cannon street london EC4M 6YH
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, November 2007
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2007
| incorporation
|
Free Download
(30 pages)
|