(AA) Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 14th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 15th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Soper Mews Harston Drive Enfield Middlesex EN3 6GQ on Friday 8th September 2017
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on Friday 8th September 2017
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 8th September 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th September 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 5 Soper Mews Harston Drive Enfield Middlesex EN3 6GQ to 20-22 Wenlock Road London N1 7GU on Friday 9th September 2016
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 145-157 st. John Street London EC1V 4PW to 5 Soper Mews Harston Drive Enfield Middlesex EN3 6GQ on Monday 2nd November 2015
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 27th October 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 27th October 2014 with full list of members
filed on: 22nd, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 22nd November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 27th October 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 6th November 2013
capital
|
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Rabys Heath House Rabies Heath Road Bletchingley Redhill RH1 4NB United Kingdom
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st November 2012 director's details were changed
filed on: 11th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 27th October 2012 with full list of members
filed on: 11th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Sunday 11th November 2012 from Rabys Heath House Bletchingley Surrey RH1 4NB
filed on: 11th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 27th October 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 27th October 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 3rd, November 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 4th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 23rd, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 27th October 2009 with full list of members
filed on: 23rd, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 1st September 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(1 page)
|
(288b) On Monday 1st December 2008 Appointment terminated secretary
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 26th November 2008
filed on: 26th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 26th, August 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 29th October 2007
filed on: 29th, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Monday 29th October 2007
filed on: 29th, October 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On Thursday 23rd August 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 23rd August 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 8th, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 8th, November 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, October 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 27th, October 2006
| incorporation
|
Free Download
(13 pages)
|
(288a) On Friday 27th October 2006 New director appointed
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 27th October 2006 Director resigned
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 27th October 2006 Director resigned
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 27th October 2006 New director appointed
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|