(AA) Micro company accounts made up to 2022-09-30
filed on: 20th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 19th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 17th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 27th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 24th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 3 Old Mill Close Eynsford Dartford DA4 0BN. Change occurred on 2019-06-17. Company's previous address: 99 Bishopsgate London EC2M 3XD.
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-12-10
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-12-10
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-10
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2018-12-10) of a secretary
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 24th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-04
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-13: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2015-09-30
filed on: 8th, June 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2016-02-29
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2016-02-29) of a secretary
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-09-11
filed on: 20th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-09-11
filed on: 20th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-04
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-02: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 2nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-04
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 99 Bishopsgate London EC2M 3XD. Change occurred on 2014-09-09. Company's previous address: Gainsborough House 33 Throgmorton Street London EC2N 2BR England.
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 7th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-04
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-08-19: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 2013-05-23
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 23rd, May 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2013-02-01 director's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-02-01 director's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-02-01 director's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 2013-02-13
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-04
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2012-06-01: 100.00 GBP
filed on: 2nd, July 2012
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-09-30
filed on: 2nd, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-04
filed on: 6th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AP03) Appointment (date: 2011-08-22) of a secretary
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-08-19
filed on: 19th, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD on 2011-08-19
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-04-27
filed on: 27th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-04-08
filed on: 8th, April 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-04-08
filed on: 8th, April 2011
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-09-30
filed on: 23rd, February 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On 2010-10-01 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-09-30
filed on: 22nd, June 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-10-01 secretary's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Clements House 1273 London Road Leigh-on-Sea Essex SS9 2AD on 2010-06-17
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-04
filed on: 17th, June 2010
| annual return
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2010 to 30/09/2009
filed on: 18th, August 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009-08-18 Director and secretary appointed
filed on: 18th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-08-18 Director appointed
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-06-08 Appointment terminated director
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-06-08 Appointment terminated secretary
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, June 2009
| incorporation
|
Free Download
(18 pages)
|