AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 124 Finchley Road London NW3 5JS United Kingdom to 26 Twyford Road St. Albans AL4 9BD on August 30, 2022
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On August 22, 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On June 29, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 16, 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 124 Finchley Road London NW3 5JS on June 16, 2021
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: February 20, 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
Director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 23, 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 5, 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 5, 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AD04 |
Registers new location: Regina House 124 Finchley Road London NW3 5JS.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 8, 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 5th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 29, 2016
filed on: 5th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 5th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 15, 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 15, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 11, 2015: 4.00 GBP
capital
|
|
AD02 |
Location of register of charges has been changed from C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ England to Regina House 124 Finchley Road London NW3 5JS at an unknown date
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Turbine Way Washington Tyne & Wear SR5 3QY England to Regina House 124 Finchley Road London NW3 5JS on August 11, 2015
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 31, 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 12, 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from July 31, 2014 to December 31, 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ.
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2014
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On November 17, 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 17, 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Westcliffe Road Sunderland SR6 9NP to 2 Turbine Way Washington Tyne & Wear SR5 3QY on September 3, 2014
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 15, 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 8, 2014: 4.00 GBP
capital
|
|
SH01 |
Capital declared on May 1, 2014: 4.00 GBP
filed on: 22nd, May 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 21, 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 21, 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 21, 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 15, 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 25, 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 15, 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On September 29, 2011 new director was appointed.
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 27, 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 18, 2011. Old Address: Analysis House 117-119 Sea Road Sunderland SR6 9EQ United Kingdom
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2011
| incorporation
|
Free Download
(19 pages)
|