(AA) Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Dec 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Dec 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Thu, 23rd Jul 2020 - the day director's appointment was terminated
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Jul 2020 new director was appointed.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Dec 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 7th Feb 2018. New Address: 31 Charlotte Road London EC2A 3PB. Previous address: 6 Elder Street London E1 6BT England
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Dec 2016
filed on: 1st, October 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 15th Mar 2017. New Address: 6 Elder Street London E1 6BT. Previous address: 40-44 Clipstone Street London W1W 5DW
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Thu, 25th Feb 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 27th Apr 2016: 300.00 GBP
capital
|
|
(AP03) New secretary appointment on Fri, 1st Jan 2016
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 30th Jun 2015: 300.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(3 pages)
|
(TM02) Fri, 1st Jan 2016 - the day secretary's appointment was terminated
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Wed, 25th Feb 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 18th Feb 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Dec 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 30th May 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 23rd Jul 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 19th Mar 2014. Old Address: , 6 Elder Street, London, E1 6BT
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 30th May 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 10th Jul 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 30th May 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 1st Apr 2012 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 8th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to Tue, 30th Jun 2009
filed on: 11th, October 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2011
| gazette
|
Free Download
(1 page)
|
(CH03) On Wed, 1st Jun 2011 secretary's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 30th May 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 1st Jun 2011 director's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Mar 2011 director's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 18th Jul 2011. Old Address: , St Bride's House 10 Salisbury Square, London, EC4Y 8EH
filed on: 18th, July 2011
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 30th May 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 1st May 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 23rd, June 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, June 2010
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 25th Aug 2009 with shareholders record
filed on: 25th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On Mon, 24th Aug 2009 Appointment terminated secretary
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 22nd May 2009 Director and secretary appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/05/2009 to 30/06/2009
filed on: 30th, October 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Tue, 19th Aug 2008 Appointment terminated secretary
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 19th Aug 2008 Appointment terminated director
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 19th Aug 2008 Secretary appointed
filed on: 19th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 19th Aug 2008 Director appointed
filed on: 19th, August 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2008
| incorporation
|
Free Download
(12 pages)
|