AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 20th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 30 Charfield Court Shirland Road London W9 2JN England to 77 Gillfoot Hampstead Road London NW1 2JP on November 20, 2020
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2018
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Church Hill Court Newmarket Avenue Northolt UB5 4EP England to 30 Charfield Court Shirland Road London W9 2JN on March 21, 2018
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Newmarket Avenue Northolt UB5 4EP England to 22 Church Hill Court Newmarket Avenue Northolt UB5 4EP on March 24, 2017
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Waldegrave Road London W5 3HT to 22 Newmarket Avenue Northolt UB5 4EP on December 7, 2016
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 21, 2016 with full list of members
filed on: 22nd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 21, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 21, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2014 director's details were changed
filed on: 27th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 21, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 23, 2013 with full list of members
filed on: 29th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 29, 2012
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On March 29, 2012 new director was appointed.
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 23, 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 23, 2011 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 12, 2011 director's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 12, 2011. Old Address: 140 Church Street St John Wood London NW8 8EX
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 23rd, June 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 23, 2010
filed on: 1st, April 2010
| annual return
|
Free Download
(14 pages)
|
CH01 |
On March 23, 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 16, 2010. Old Address: 66 Sheepfoot Lane Prestwich Manchester M25 0DN
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 16, 2010
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On February 12, 2010 new director was appointed.
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 12, 2010. Old Address: 140 Cherch Street London NW8 8EX
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 6, 2010. Old Address: 66 Sheepfoot Lane Manchester M25 0DN
filed on: 6th, February 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On February 6, 2010 new director was appointed.
filed on: 6th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 6, 2010
filed on: 6th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 6, 2010
filed on: 6th, February 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 6, 2010
filed on: 6th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 26, 2009. Old Address: 596 Green Lanes London N13 5RY
filed on: 26th, November 2009
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 25th, August 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 23rd, June 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On January 12, 2009 Appointment terminated secretary
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 12, 2009 Director and secretary appointed
filed on: 12th, January 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 7, 2008
filed on: 7th, July 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On June 10, 2008 Director appointed
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On May 29, 2008 Appointment terminated director
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 1, 2007 New director appointed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 1, 2007 New director appointed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 1, 2007 New secretary appointed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 1, 2007 Director resigned
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 1, 2007 Director resigned
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 1, 2007 Secretary resigned
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 1, 2007 New secretary appointed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 1, 2007 Secretary resigned
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to August 31, 2007
filed on: 31st, August 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to August 31, 2007
filed on: 31st, August 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 15th, July 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 15th, July 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to April 19, 2007
filed on: 19th, April 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to April 19, 2007
filed on: 19th, April 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On March 13, 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 13, 2007 Director resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 13, 2007 Director resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 13, 2007 Secretary resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 13, 2007 Director resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 13, 2007 New secretary appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 13, 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 13, 2007 Secretary resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 13, 2007 Director resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 13, 2007 New secretary appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, December 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, December 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, December 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2005 New director appointed
filed on: 28th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 28, 2005 New director appointed
filed on: 28th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 28, 2005 New director appointed
filed on: 28th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On November 28, 2005 Secretary resigned
filed on: 28th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2005 New secretary appointed
filed on: 28th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On November 28, 2005 Director resigned
filed on: 28th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2005 New secretary appointed
filed on: 28th, November 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/11/05 from: 590 green lanes london N13 5RY
filed on: 28th, November 2005
| address
|
Free Download
(1 page)
|
288b |
On November 28, 2005 Director resigned
filed on: 28th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On November 28, 2005 Secretary resigned
filed on: 28th, November 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/05 from: 590 green lanes london N13 5RY
filed on: 28th, November 2005
| address
|
Free Download
(1 page)
|
288a |
On November 28, 2005 New director appointed
filed on: 28th, November 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/09/05 from: 788-790 finchley road london NW11 7TJ
filed on: 28th, September 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/09/05 from: 788-790 finchley road london NW11 7TJ
filed on: 28th, September 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2005
| incorporation
|
Free Download
(16 pages)
|