AD01 |
New registered office address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS. Change occurred on Tuesday 29th October 2019. Company's previous address: C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Friday 18th October 2019 secretary's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 18th October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st November 2015
filed on: 21st, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 21st November 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th February 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th February 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 27th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th February 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th February 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 24th February 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 24th February 2012 secretary's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 21st August 2011 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th February 2011 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th February 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th February 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th February 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th February 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 24th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Tuesday 24th February 2009 - Annual return with full member list
filed on: 24th, February 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Wednesday 30th July 2008 - Annual return with full member list
filed on: 30th, July 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 30/07/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/2008 from 20 woodriffe road leytonstone london E11 1AH
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 3rd March 2008 - Annual return with full member list
filed on: 3rd, March 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 28th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 28th, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Saturday 24th March 2007 - Annual return with full member list
filed on: 24th, March 2007
| annual return
|
Free Download
(6 pages)
|
363a |
Period up to Saturday 24th March 2007 - Annual return with full member list
filed on: 24th, March 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On Thursday 28th December 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 28th December 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 28th December 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 28th December 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 22nd, December 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 22nd, December 2006
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 29th, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 29th, November 2006
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Friday 3rd March 2006 - Annual return with full member list
filed on: 3rd, March 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Friday 3rd March 2006 - Annual return with full member list
filed on: 3rd, March 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to Friday 3rd March 2006 (Director's particulars changed)
annual return
|
|
288a |
On Saturday 9th April 2005 New secretary appointed;new director appointed
filed on: 9th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 9th April 2005 New director appointed
filed on: 9th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 9th April 2005 New director appointed
filed on: 9th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 9th April 2005 New secretary appointed;new director appointed
filed on: 9th, April 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Thursday 24th February 2005. Value of each share 1 £, total number of shares: 100.
filed on: 30th, March 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/03/05 from: c/o freemans solar house 282 chase road london N14 6NZ
filed on: 30th, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/03/05 from: c/o freemans solar house 282 chase road london N14 6NZ
filed on: 30th, March 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on Thursday 24th February 2005. Value of each share 1 £, total number of shares: 100.
filed on: 30th, March 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 28th, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 28th, February 2005
| address
|
Free Download
(1 page)
|
123 |
£ nc 1000/10000 24/02/05
filed on: 28th, February 2005
| capital
|
Free Download
(1 page)
|
123 |
£ nc 1000/10000 24/02/05
filed on: 28th, February 2005
| capital
|
Free Download
(1 page)
|
288b |
On Monday 28th February 2005 Director resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 28th February 2005 Director resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 28th February 2005 Secretary resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 28th February 2005 Secretary resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, February 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2005
| incorporation
|
Free Download
(16 pages)
|