(AP01) On September 6, 2023 new director was appointed.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On September 6, 2023 new director was appointed.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 22, 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on August 16, 2022
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CH03) On March 25, 2021 secretary's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On March 17, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 20 King Street 20 King Street London Crawley EC2V 8EG.
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 3, 2020
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20 King Street King Street London EC2V 8EG. Change occurred on March 3, 2021. Company's previous address: Old Kingsland Cottage Kingsland Newdigate Dorking RH5 5DB England.
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 3, 2020) of a secretary
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 28, 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On January 23, 2018 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 20, 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2016
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Old Kingsland Cottage Kingsland Newdigate Dorking RH5 5DB. Change occurred on October 5, 2016. Company's previous address: 55 Beauchamp Place London SW3 1NY.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: July 21, 2016) of a secretary
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 21, 2016
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 23, 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 55 Beauchamp Place London SW3 1NY. Change occurred on September 10, 2015. Company's previous address: 10 Hollywood Road London SW10 9HY.
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on September 10, 2015: 11.00 GBP
capital
|
|
(CH01) On September 10, 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 23, 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on November 1, 2014
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 23, 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 9, 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(8 pages)
|
(AD01) New registered office address 10 Hollywood Road London SW10 9HY. Change occurred on September 4, 2014. Company's previous address: C/O Hmr London Limited 10 Hoillywood Road London SW10 9HY.
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) On March 27, 2014 new director was appointed.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 21, 2014 new director was appointed.
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 21, 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 21, 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 25, 2013: 11.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 9, 2013
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On April 9, 2013 new director was appointed.
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 4, 2012. Old Address: C/O C/O Hmr London Limited the Basement 38 Egerton Gardens London SW3 2BZ United Kingdom
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 3, 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: September 3, 2012) of a secretary
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on September 13, 2011
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
(CH03) On September 1, 2011 secretary's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 14, 2010. Old Address: 5 Ennismore Gardens London SW7 1NL
filed on: 14th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(6 pages)
|
(AP03) Appointment (date: July 20, 2010) of a secretary
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 20, 2010
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 29th, October 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to September 12, 2009 - Annual return with full member list
filed on: 12th, September 2009
| annual return
|
Free Download
(8 pages)
|
(288b) On September 12, 2009 Appointment terminated director
filed on: 12th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 3, 2009 Director appointed
filed on: 3rd, March 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 29th, October 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to September 18, 2008 - Annual return with full member list
filed on: 18th, September 2008
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 27th, October 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to September 21, 2007 - Annual return with full member list
filed on: 21st, September 2007
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 4th, November 2006
| accounts
|
Free Download
(2 pages)
|
(363s) Period up to September 15, 2006 - Annual return with full member list
filed on: 15th, September 2006
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 2nd, November 2005
| accounts
|
Free Download
(2 pages)
|
(363s) Period up to September 30, 2005 - Annual return with full member list
filed on: 30th, September 2005
| annual return
|
Free Download
(11 pages)
|
(AA) Dormant company accounts made up to December 31, 2003
filed on: 2nd, November 2004
| accounts
|
Free Download
(2 pages)
|
(363s) Period up to October 14, 2004 - Annual return with full member list
filed on: 14th, October 2004
| annual return
|
Free Download
(11 pages)
|
(288a) On October 10, 2003 New secretary appointed
filed on: 10th, October 2003
| officers
|
Free Download
(2 pages)
|
(363s) Period up to September 19, 2003 - Annual return with full member list
filed on: 19th, September 2003
| annual return
|
Free Download
(12 pages)
|
(288a) On April 28, 2003 New director appointed
filed on: 28th, April 2003
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2002
filed on: 11th, April 2003
| accounts
|
Free Download
(2 pages)
|
(288b) On April 11, 2003 Secretary resigned
filed on: 11th, April 2003
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2003 Director resigned
filed on: 14th, February 2003
| officers
|
Free Download
(1 page)
|
(363s) Period up to August 23, 2002 - Annual return with full member list
filed on: 23rd, August 2002
| annual return
|
Free Download
(12 pages)
|
(225) Accounting reference date extended from 31/08/01 to 31/12/01
filed on: 11th, April 2002
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2001
filed on: 11th, April 2002
| accounts
|
Free Download
(2 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 9th, November 2001
| capital
|
Free Download
(4 pages)
|
(88(2)R) Alloted 11 shares on October 18, 2001. Value of each share 1 £, total number of shares: 12.
filed on: 9th, November 2001
| capital
|
Free Download
(3 pages)
|
(363s) Period up to September 11, 2001 - Annual return with full member list
filed on: 11th, September 2001
| annual return
|
Free Download
(6 pages)
|
(288b) On August 25, 2000 Director resigned
filed on: 25th, August 2000
| officers
|
Free Download
(1 page)
|
(288b) On August 25, 2000 Secretary resigned
filed on: 25th, August 2000
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/08/00 from: 85 south street dorking surrey RH4 2LA
filed on: 25th, August 2000
| address
|
Free Download
(1 page)
|
(288a) On August 25, 2000 New director appointed
filed on: 25th, August 2000
| officers
|
Free Download
(2 pages)
|
(288a) On August 25, 2000 New secretary appointed;new director appointed
filed on: 25th, August 2000
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2000
| incorporation
|
Free Download
(13 pages)
|