(AA) Micro company accounts made up to 2023-04-30
filed on: 28th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 29th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-03-13
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-05-28
filed on: 28th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-04-30
filed on: 13th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-05-17 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-05-17 with full list of members
filed on: 17th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-17: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-04-30
filed on: 17th, May 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-08-14
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-08-14
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-08-14
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-14
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-08-14
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-08-14
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-14
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014-08-14 - new secretary appointed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-08-14
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 2014-08-14 - new secretary appointed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-14
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-08-14
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Berkshire Road London E9 5LU England to 131-137 Cromwell Road Cromwell Road London SW7 4DU on 2014-08-14
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 131-137 Cromwell Road Cromwell Road London SW7 4DU England to 131-137 Cromwell Road Cromwell Road London SW7 4DU on 2014-08-14
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Markus Ghattas 131-137 Cromwell Road Cromwell Road London SW7 4DU England to 131-137 Cromwell Road Cromwell Road London SW7 4DU on 2014-08-14
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Berkshire Road London E9 5LU England to 131-137 Cromwell Road Cromwell Road London SW7 4DU on 2014-08-14
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Berkshire Road London E9 5LU England to 131-137 Cromwell Road Cromwell Road London SW7 4DU on 2014-08-14
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 131-137 Cromwell Road Cromwell Road London SW7 4DU England to 131-137 Cromwell Road Cromwell Road London SW7 4DU on 2014-08-14
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Berkshire Road London E9 5LU England to 131-137 Cromwell Road Cromwell Road London SW7 4DU on 2014-08-14
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 131-137 Cromwell Road Cromwell Road Appartment 120 London SW7 4DU England to 58 Berkshire Road London E9 5LU on 2014-08-13
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
(AP03) On 2014-08-13 - new secretary appointed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-13
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 58 Berkshire Road London E9 5LU England to 58 Berkshire Road London E9 5LU on 2014-08-12
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-08-12
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-08-12
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 131-137 Cromwell Road Appartment 120 London SW7 4DU England to 58 Berkshire Road London E9 5LU on 2014-08-05
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AP03) On 2014-08-05 - new secretary appointed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014-08-05 - new secretary appointed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-05
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 58 Berkshire Road Hackney Wick London E9 5LU to 131-137 Cromwell Road Appartment 120 London SW7 4DU on 2014-08-02
filed on: 2nd, August 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-08-02
filed on: 2nd, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-08-02
filed on: 2nd, August 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 2014-07-04 - new secretary appointed
filed on: 4th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-07-04
filed on: 4th, July 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kensington Rooms 131-137 Cromwell Road Markus Ghattas Apartment 404 Kensington London SW7 4DU on 2014-06-20
filed on: 20th, June 2014
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 58 Berkshire Road Wick London E9 5LU on 2014-06-09
filed on: 9th, June 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-05-19 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2014-05-21: 1.02 GBP
capital
|
|
(TM02) Secretary appointment termination on 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(18 pages)
|