(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 25th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Hawthorn Avenue London N13 4JT. Change occurred on June 14, 2017. Company's previous address: 2 Hawthorn Avenue London PE19 5RW.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 16, 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 6, 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 7, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On January 25, 2012 new director was appointed.
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 3, 2011: 200.00 GBP
filed on: 25th, January 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 7, 2009 - Annual return with full member list
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/07/2009 from 2 hawthorn avenue london N13 4JT
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(2 pages)
|
(288b) On January 7, 2009 Appointment terminated director
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 7, 2009 Secretary appointed
filed on: 7th, January 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/01/2009 from 2 park way st: neots cambs PE19 5RW england
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
(288a) On January 7, 2009 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to September 23, 2008 - Annual return with full member list
filed on: 23rd, September 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 22nd, September 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 22nd, September 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/2008 from 2 park way offord cluny huntingdon cambs PE19 5RW
filed on: 22nd, September 2008
| address
|
Free Download
(1 page)
|
(288b) On June 20, 2008 Appointment terminated director and secretary
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 19, 2008 Director appointed
filed on: 19th, June 2008
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/06/2008 from 14 torrington court 40 torrington park north finchley greater london N12 9TS
filed on: 19th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On June 19, 2008 Appointment terminated director
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 19, 2008 Secretary appointed
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On June 26, 2007 New secretary appointed;new director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 26, 2007 New secretary appointed;new director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 26, 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 26, 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 20, 2007 Director resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 20, 2007 Secretary resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 20, 2007 Director resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on June 12, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 20th, June 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 20th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 20th, June 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on June 12, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 20th, June 2007
| capital
|
Free Download
(2 pages)
|
(288b) On June 20, 2007 Secretary resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(12 pages)
|