(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 35 Ballards Lane London N3 1XW England on Tue, 6th Aug 2019 to Unit F & G Leeside Road London N17 0QJ
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CH02) Directors's name changed on Tue, 29th Aug 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Aug 2017
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 31st Aug 2017
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Aug 2017
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB England at an unknown date to 35 Ballards Lane London N3 1XW
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit D1 Mowlem Trading Estate, Leeside Road London N17 0QJ England on Tue, 7th Nov 2017 to 35 Ballards Lane London N3 1XW
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 35 Ballards Lane London N3 1XW England at an unknown date to 35 Ballards Lane London N3 1XW
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Matthew Platts-Mills 32 Derwent Road London N13 4PU England on Wed, 9th Aug 2017 to Unit D1 Mowlem Trading Estate, Leeside Road London N17 0QJ
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 30th Jan 2017: 1974.00 GBP
filed on: 22nd, February 2017
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21a Oakfield Road London N4 4NP England on Mon, 9th Jan 2017 to C/O Matthew Platts-Mills 32 Derwent Road London N13 4PU
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 10th Jun 2016: 1006.00 GBP
capital
|
|
(AD03) Registered inspection location new location: C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB.
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(AP02) New person appointed on Thu, 5th May 2016 to the position of a member
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th May 2016 new director was appointed.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP02) New person appointed on Tue, 26th Apr 2016 to the position of a member
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 25th Apr 2016 secretary's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Pines Boars Head Crowborough East Sussex TN6 3HD on Tue, 15th Mar 2016 to 21a Oakfield Road London N4 4NP
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sun, 15th Dec 2013 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th May 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 17th Jun 2014: 1000.00 GBP
capital
|
|
(CH03) On Sat, 17th May 2014 secretary's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary's appointment terminated on Mon, 16th Sep 2013
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 16th Sep 2013
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 16th Sep 2013, company appointed a new person to the position of a secretary
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th May 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 8th Mar 2012. Old Address: Goldcrest Studios 1 Lexington Street London W1F 9AF United Kingdom
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th May 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 20th May 2011. Old Address: Ground Floor 32 Crewsdon Road Oval London SW9 0LJ
filed on: 20th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 24th Jun 2010 new director was appointed.
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th May 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 11th May 2010: 1000.00 GBP
filed on: 11th, May 2010
| capital
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 29th Mar 2010. Old Address: 3 Radcot Street London SE11 4AH
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to Fri, 15th May 2009 with complete member list
filed on: 15th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st May 2008
filed on: 11th, March 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to Tue, 3rd Jun 2008 with complete member list
filed on: 3rd, June 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 2 shares on Wed, 22nd Aug 2007. Value of each share 1 £, total number of shares: 4.
filed on: 23rd, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Wed, 22nd Aug 2007. Value of each share 1 £, total number of shares: 4.
filed on: 23rd, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Fri, 14th Sep 2007 New director appointed
filed on: 14th, September 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, September 2007
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, September 2007
| resolution
|
Free Download
(2 pages)
|
(288a) On Fri, 14th Sep 2007 New secretary appointed
filed on: 14th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 14th Sep 2007 New secretary appointed
filed on: 14th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 14th Sep 2007 New director appointed
filed on: 14th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 22nd Aug 2007 Secretary resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 22nd Aug 2007 Director resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 22nd Aug 2007 Director resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 22nd, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 22nd, August 2007
| address
|
Free Download
(1 page)
|
(288b) On Wed, 22nd Aug 2007 Secretary resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2007
| incorporation
|
Free Download
(13 pages)
|