(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 27th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2021-06-01
filed on: 20th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020-10-28 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-06-01
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-22
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 29th, September 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-06-10
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 128 Hermitage Woods Crescent Woking Surrey GU21 8UH. Change occurred on 2018-07-20. Company's previous address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England.
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-04-12
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2016-12-06
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-05-03
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Northchurch Business Centre 84 Queen Street Sheffield S1 2DW. Change occurred on 2016-05-16. Company's previous address: 30 Hatcham Park Mews Newcross London SE14 5PY.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-25
filed on: 16th, May 2016
| annual return
|
Free Download
(9 pages)
|
(AP04) Appointment (date: 2015-10-01) of a secretary
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015-07-18 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-25
filed on: 14th, May 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2015-05-13
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-05-01
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-25
filed on: 18th, June 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 4 8 Hatcham Park Mews Newcross London SE14 5QA on 2013-08-12
filed on: 12th, August 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-25
filed on: 12th, August 2013
| annual return
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-25
filed on: 12th, August 2013
| annual return
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-25
filed on: 12th, August 2013
| annual return
|
Free Download
(16 pages)
|
(AA) Accounts for a dormant company made up to 2010-12-31
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-12-31
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-31
filed on: 31st, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-31
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-05-31
filed on: 31st, May 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2011-04-30 to 2010-12-31
filed on: 21st, December 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-04-30
filed on: 9th, December 2010
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2010-10-12
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX United Kingdom on 2010-10-12
filed on: 12th, October 2010
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-04-30
filed on: 24th, June 2010
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2009-10-01 secretary's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-25
filed on: 26th, April 2010
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2010-01-07
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-01-07
filed on: 7th, January 2010
| officers
|
Free Download
(3 pages)
|
(363a) Period up to 2009-05-06 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(6 pages)
|
(288b) On 2008-09-03 Appointment terminated secretary
filed on: 3rd, September 2008
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2008-04-24
filed on: 2nd, September 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008-09-02 Director appointed
filed on: 2nd, September 2008
| officers
|
Free Download
(2 pages)
|
(190) Location of debenture register
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to 2008-08-27 - Annual return with full member list
filed on: 27th, August 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/08/2008 from 16TH floor tower building 11 york road london SE1 7NX
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/08/2008 from flat 3 8 hatcham park mews london SE14 5PX
filed on: 20th, August 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-08-20 Secretary appointed
filed on: 20th, August 2008
| officers
|
Free Download
(2 pages)
|
(88(2)) Alloted 6 shares from 2008-06-16 to 2008-06-16. Value of each share 1 gbp, total number of shares: 7.
filed on: 4th, August 2008
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 19th, June 2008
| resolution
|
Free Download
(1 page)
|
(288b) On 2008-06-18 Appointment terminated secretary
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-06-18 Director appointed
filed on: 18th, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/06/2008 from 35 field lane letchworth hertfordshire SG6 3LD
filed on: 18th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-06-18 Appointment terminated director
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-06-18 Secretary appointed
filed on: 18th, June 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(11 pages)
|