(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD02) New sail address 35 Swanscombe Road London W4 2HL. Change occurred at an unknown date. Company's previous address: C/O Cloudy Owl Media 88C Thornton Avenue Chiswick London W4 1QQ United Kingdom.
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 35 Swanscombe Road Chiswick London W4 2HL. Change occurred on February 9, 2022. Company's previous address: 88C Thornton Avenue Thornton Avenue London W4 1QQ England.
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 22, 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 88C Thornton Avenue Thornton Avenue London W4 1QQ. Change occurred on January 5, 2017. Company's previous address: C/O Michelle Faustmann Flat 5 124 Devonshire Road London W4 2JJ United Kingdom.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AD02) New sail address C/O Cloudy Owl Media 88C Thornton Avenue Chiswick London W4 1QQ. Change occurred at an unknown date. Company's previous address: C/O Ms K Fulcher 44 Morrell Avenue Oxford OX4 1nd United Kingdom.
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(AP01) On November 1, 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 1, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 1, 2016) of a secretary
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 30, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 30, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 1, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Michelle Faustmann 124 Devonshire Road Flat 5 124 Devonshire Road London W4 2JJ. Change occurred on April 4, 2016. Company's previous address: Old Quarries New Road Walters Ash High Wycombe Buckinghamshire HP14 4UZ.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 3rd, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 23, 2016: 5.00 GBP
capital
|
|
(AP01) On January 28, 2016 new director was appointed.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 28, 2016) of a secretary
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, November 2015
| resolution
|
Free Download
|
(SH01) Capital declared on November 7, 2015: 3.00 GBP
filed on: 29th, November 2015
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 26, 2014. Old Address: 44 Morrell Avenue Oxford OX4 1ND
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 20, 2013 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2012 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Ms K Fulcher 124 Devonshire Road London W4 2JJ
filed on: 6th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2012
filed on: 6th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 8, 2011. Old Address: Flat 4 124 Devonshire Road Chiswick London W4 2JJ
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
(CH03) On August 7, 2011 secretary's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
(CH01) On August 7, 2011 director's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 14, 2011 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On April 14, 2011 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to April 7, 2009 - Annual return with full member list
filed on: 7th, April 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(11 pages)
|