(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 41 Great Portland Street London W1W 7LA to Little Grays Farm North Stream Marshside Canterbury Kent CT3 4EL on January 30, 2023
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 8, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 8, 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 19, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 8, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 27, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
(CH03) On November 18, 2013 secretary's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
(CH01) On November 18, 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 8, 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 9, 2012 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed accidental LIMITEDcertificate issued on 21/05/13
filed on: 21st, May 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, May 2013
| change of name
|
Free Download
(1 page)
|
(SH01) Capital declared on May 14, 2013: 2.00 GBP
filed on: 15th, May 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 7, 2013. Old Address: 40 Queen Anne Street London W1G 9EL
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 9th, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 8, 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 16, 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 15th, April 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 8, 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 8th, June 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 8, 2010 with full list of members
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On July 8, 2009 Secretary appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On July 7, 2009 Appointment terminated secretary
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 12th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to March 12, 2009
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 28th, May 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to March 20, 2008
filed on: 20th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2008 Secretary appointed
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 26, 2008 Appointment terminated secretary
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to March 16, 2007
filed on: 16th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 16, 2007
filed on: 16th, March 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 6, 2007 New secretary appointed
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 6, 2007 New secretary appointed
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/01/07 from: c/o dales evans & co LTD 88-90 baker street london W1U 6TQ
filed on: 21st, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/01/07 from: c/o dales evans & co LTD 88-90 baker street london W1U 6TQ
filed on: 21st, January 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2006
filed on: 24th, October 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2006
filed on: 24th, October 2006
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to August 17, 2006
filed on: 17th, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 17, 2006
filed on: 17th, August 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On August 1, 2006 Secretary resigned
filed on: 1st, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 1, 2006 Secretary resigned
filed on: 1st, August 2006
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2005
filed on: 12th, January 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2005
filed on: 12th, January 2006
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/08/05 from: 143 syon lane osterley middlesex TW7 5PZ
filed on: 3rd, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/08/05 from: 143 syon lane osterley middlesex TW7 5PZ
filed on: 3rd, August 2005
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to March 15, 2005
filed on: 15th, March 2005
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to March 15, 2005 (Director's particulars changed)
annual return
|
|
(363s) Annual return made up to March 15, 2005
filed on: 15th, March 2005
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to March 15, 2005 (Director's particulars changed)
annual return
|
|
(288b) On April 2, 2004 Director resigned
filed on: 2nd, April 2004
| officers
|
Free Download
(1 page)
|
(288b) On April 2, 2004 Secretary resigned
filed on: 2nd, April 2004
| officers
|
Free Download
(1 page)
|
(288b) On April 2, 2004 Director resigned
filed on: 2nd, April 2004
| officers
|
Free Download
(1 page)
|
(288a) On April 2, 2004 New secretary appointed
filed on: 2nd, April 2004
| officers
|
Free Download
(2 pages)
|
(288a) On April 2, 2004 New secretary appointed
filed on: 2nd, April 2004
| officers
|
Free Download
(2 pages)
|
(288a) On April 2, 2004 New director appointed
filed on: 2nd, April 2004
| officers
|
Free Download
(2 pages)
|
(288a) On April 2, 2004 New director appointed
filed on: 2nd, April 2004
| officers
|
Free Download
(2 pages)
|
(288b) On April 2, 2004 Secretary resigned
filed on: 2nd, April 2004
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on March 8, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 1st, April 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on March 8, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 1st, April 2004
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2004
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2004
| incorporation
|
Free Download
(15 pages)
|