(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Holmsdale House Coppies Grove London N11 1NX England to 17 Elizabeth Wheeler House 19 the Mall Bromley BR1 1TT on Thursday 16th November 2023
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 13th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 21st, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 23rd, February 2020
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 2nd September 2019
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(2 pages)
|
(AP03) On Thursday 12th April 2018 - new secretary appointed
filed on: 15th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 12th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 26th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 15th June 2016
capital
|
|
(AD01) Registered office address changed from C/O Giuseppe Trigiante 11 Elm Court Albert Road South Watford Hertfordshire WD17 1QQ to 5 Holmsdale House Coppies Grove London N11 1NX on Monday 6th June 2016
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 21st, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 26th May 2015 with full list of members
filed on: 31st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 31st May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 26th May 2014 with full list of members
filed on: 5th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 5th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 8th, February 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 12th October 2012 director's details were changed
filed on: 16th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 26th May 2013 with full list of members
filed on: 16th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 8th February 2013
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 26th May 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 5th March 2012 from 49 Eliot Bank London SE23 3XE
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 26th May 2011 with full list of members
filed on: 11th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 26th May 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 26th May 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Wednesday 10th June 2009
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 26th June 2008
filed on: 26th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 27th, March 2008
| accounts
|
Free Download
(6 pages)
|
(288b) On Wednesday 26th March 2008 Appointment terminated director
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 28th September 2007
filed on: 28th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 28th September 2007
filed on: 28th, September 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/09/07 from: 311A uxbridge road rickmansworth london herts WD3 8DS
filed on: 22nd, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/07 from: 311A uxbridge road rickmansworth london herts WD3 8DS
filed on: 22nd, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/07 from: 69 wimpole st london W1G 8AS
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/07 from: 69 wimpole st london W1G 8AS
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 20th June 2006 New director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 20th June 2006 New secretary appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 20th June 2006 New director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 20th June 2006 New director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 20th June 2006 New director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 20th June 2006 New secretary appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 30th May 2006 Director resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 30th May 2006 Director resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 30th May 2006 Secretary resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 30th May 2006 Secretary resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, May 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 26th, May 2006
| incorporation
|
Free Download
(9 pages)
|