AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 26th Jun 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 28th Jun 2021 to Sun, 27th Jun 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 28th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 28th Sep 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA England on Wed, 7th Nov 2018 to 147 Station Road London E4 6AG
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 24th Sep 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 24th Sep 2018 secretary's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Victoria House, C/O Ross Kit & Co, 18 Dalston Gardens Stanmore Middlesex HA7 1BU on Mon, 24th Sep 2018 to Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 7th Apr 2016 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 7th Apr 2016 secretary's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Sep 2016 to Thu, 30th Jun 2016
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Dec 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Sep 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 8th Oct 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Sep 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Sep 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 4th Apr 2013 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Apr 2013 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 4th Apr 2013 secretary's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Sep 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Sep 2011
filed on: 12th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Sep 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 20th, December 2009
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Sep 2009
filed on: 6th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Fri, 31st Oct 2008 with complete member list
filed on: 31st, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 8th, November 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 8th, November 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Mon, 15th Oct 2007 with complete member list
filed on: 15th, October 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 15th Oct 2007 with complete member list
filed on: 15th, October 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/02/07 from: c/o ross kit and co 3RD floor equity house 128-136 high street edgeware middlesex HA8 7EL
filed on: 12th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/07 from: c/o ross kit and co 3RD floor equity house 128-136 high street edgeware middlesex HA8 7EL
filed on: 12th, February 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 16th, January 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 16th, January 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Thu, 12th Oct 2006 with complete member list
filed on: 12th, October 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 12th Oct 2006 with complete member list
filed on: 12th, October 2006
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 298 shares on Thu, 29th Sep 2005. Value of each share 1 £, total number of shares: 300.
filed on: 24th, November 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 298 shares on Thu, 29th Sep 2005. Value of each share 1 £, total number of shares: 300.
filed on: 24th, November 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Mon, 21st Nov 2005 New director appointed
filed on: 21st, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 21st Nov 2005 New director appointed
filed on: 21st, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 21st Nov 2005 New director appointed
filed on: 21st, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 21st Nov 2005 New director appointed
filed on: 21st, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 7th Nov 2005 New secretary appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/11/05 from: 3RD floor mattey house 128-136 high street edgwatre middlesex HA8 7EL
filed on: 7th, November 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/05 from: 3RD floor mattey house 128-136 high street edgwatre middlesex HA8 7EL
filed on: 7th, November 2005
| address
|
Free Download
(1 page)
|
288a |
On Mon, 7th Nov 2005 New secretary appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 14th Oct 2005 Secretary resigned
filed on: 14th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 14th Oct 2005 Secretary resigned
filed on: 14th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 14th Oct 2005 Director resigned
filed on: 14th, October 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/10/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
filed on: 14th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/10/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
filed on: 14th, October 2005
| address
|
Free Download
(1 page)
|
288b |
On Fri, 14th Oct 2005 Director resigned
filed on: 14th, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2005
| incorporation
|
Free Download
(18 pages)
|