AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 2nd, August 2023
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 30th September 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 30th September 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 27th, July 2022
| accounts
|
Free Download
(30 pages)
|
CH01 |
On Wednesday 27th July 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 27th July 2022 secretary's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th July 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th July 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th July 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 26th July 2021 secretary's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On Monday 26th July 2021 secretary's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On Monday 26th July 2021 secretary's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 26th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Princes Street Princes Street Ipswich IP1 1RJ. Change occurred on Monday 26th July 2021. Company's previous address: 19 Fenkle Street Alnwick Northumberland NE66 1HW England.
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 31st May 2021
filed on: 7th, June 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 19 Fenkle Street Alnwick Northumberland NE66 1HW. Change occurred on Thursday 1st October 2020. Company's previous address: Royal Mews C/O Crossley & Co Accountants St. Georges Place Cheltenham GL50 3PQ England.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Royal Mews C/O Crossley & Co Accountants St. Georges Place Cheltenham GL50 3PQ. Change occurred on Wednesday 11th April 2018. Company's previous address: Royal Mews St. Georges Place Cheltenham GL50 3PQ England.
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Royal Mews St. Georges Place Cheltenham GL50 3PQ. Change occurred on Tuesday 10th April 2018. Company's previous address: Office 6567 PO Box 6945 London W1A 6US.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 24th March 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 21st March 2018 secretary's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 5th October 2015 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th October 2015 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 5th October 2015 secretary's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th September 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 11th, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Office 6567 Po Box 6945 London W1A 6US. Change occurred on Friday 10th April 2015. Company's previous address: C/O Frances O'looney Flat 28 Kodak Court Nightingale Avenue Harrow Middlesex HA1 3GX.
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 6567 Po Box 6945 London W1A 6US. Change occurred on Friday 10th April 2015. Company's previous address: Unit 6567 Po Box 6945 London W1A 6US England.
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th September 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th September 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Thursday 24th October 2013 from Flat B 65 Holland Road London W14 8HL United Kingdom
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th September 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 24th October 2013
capital
|
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Flat B 65 Holland Road London W14 8HL England
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th April 2013.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 28th September 2010 secretary's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 21st October 2012 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 21st October 2012 secretary's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 21st October 2012 secretary's details were changed
filed on: 21st, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 21st October 2012 director's details were changed
filed on: 21st, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 21st, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th September 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 13th June 2012 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 19th, May 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 31st January 2012 from Flat B 65 Holland Road London W14 8HL England
filed on: 31st, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th September 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 26th December 2011 from Flat B 65 Holland Road London W14 8HL United Kingdom
filed on: 26th, December 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 26th December 2011 from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 26th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, September 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|