AD01 |
New registered office address 4 Easterbrook Place Bromley. Change occurred on December 5, 2023. Company's previous address: 11 George Lane Bromley BR2 7LG England.
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 17, 2023: 5.00 GBP
filed on: 17th, July 2023
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 10, 2018 director's details were changed
filed on: 10th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 George Lane Bromley BR2 7LG. Change occurred on June 10, 2018. Company's previous address: 35 Apex Close Beckenham BR3 5TU.
filed on: 10th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2015
filed on: 1st, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 25, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 9th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 8th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2009
filed on: 26th, October 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 25, 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 15th, July 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On November 24, 2008 Appointment terminated secretary
filed on: 24th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to November 24, 2008 - Annual return with full member list
filed on: 24th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 15th, April 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to October 29, 2007 - Annual return with full member list
filed on: 29th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to October 29, 2007 - Annual return with full member list
filed on: 29th, October 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 21st, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 21st, September 2007
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to November 7, 2006 - Annual return with full member list
filed on: 7th, November 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 7, 2006 - Annual return with full member list
filed on: 7th, November 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On December 19, 2005 New secretary appointed
filed on: 19th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On December 19, 2005 New secretary appointed
filed on: 19th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On December 8, 2005 New director appointed
filed on: 8th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On December 8, 2005 New director appointed
filed on: 8th, December 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/12/05 from: 788-790 finchley road london NW11 7TJ
filed on: 5th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/05 from: 788-790 finchley road london NW11 7TJ
filed on: 5th, December 2005
| address
|
Free Download
(1 page)
|
288b |
On December 5, 2005 Director resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 5, 2005 Director resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 5, 2005 Secretary resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 5, 2005 Secretary resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2005
| incorporation
|
Free Download
(16 pages)
|