AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, October 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 17, 2022 new director was appointed.
filed on: 4th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 9, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 25th, September 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2015
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2015
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Manor Cottage Church Hill Shamley Green Guildford Surrey GU5 0UD. Change occurred on May 10, 2016. Company's previous address: 52 Moreton Street London SW1V 2PB.
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 31, 2015
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 18, 2015: 5.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on January 15, 2014
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 15, 2014) of a secretary
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on January 15, 2014. Old Address: 9 Winchester Street London SW1V 4PA England
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 21, 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(3 pages)
|
CH03 |
On January 21, 2013 secretary's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2012
filed on: 21st, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2011
filed on: 19th, March 2012
| annual return
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: March 18, 2012) of a secretary
filed on: 18th, March 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 18, 2012
filed on: 18th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 18, 2012. Old Address: 3 Westmoreland Terrace London SW1V 4AG
filed on: 18th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 6, 2010 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2010 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 6, 2010 secretary's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 30, 2010. Old Address: 21 St Thomas Street Bristol BS1 6JS
filed on: 30th, June 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 20, 2010
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2009
filed on: 17th, February 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
On January 25, 2010 new director was appointed.
filed on: 25th, January 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2009
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 14th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to December 30, 2008 - Annual return with full member list
filed on: 30th, December 2008
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to February 8, 2008 - Annual return with full member list
filed on: 8th, February 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to February 8, 2008 - Annual return with full member list
filed on: 8th, February 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On October 5, 2007 New secretary appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 5, 2007 New secretary appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 5, 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 5, 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on December 6, 2006. Value of each share 1 £, total number of shares: 5.
filed on: 12th, June 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on December 6, 2006. Value of each share 1 £, total number of shares: 5.
filed on: 12th, June 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on December 6, 2006. Value of each share 1 £, total number of shares: 4.
filed on: 30th, April 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on December 6, 2006. Value of each share 1 £, total number of shares: 4.
filed on: 30th, April 2007
| capital
|
Free Download
(1 page)
|
288b |
On December 15, 2006 Secretary resigned
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 15th, December 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 15th, December 2006
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 15th, December 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 15th, December 2006
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 15th, December 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 15th, December 2006
| resolution
|
Free Download
(1 page)
|
288b |
On December 15, 2006 Secretary resigned
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(20 pages)
|