(AP01) New director appointment on 2023/09/28.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/08/10.
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/09/28.
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/07/31 - the day director's appointment was terminated
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/07/31 - the day director's appointment was terminated
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/07/31 - the day director's appointment was terminated
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/08/08. New Address: C/O Concierge 44 the Bishops Avenue London N2 0BA. Previous address: Suite D5 St Meryl Suite Carpenders Park Watford WD19 5EF England
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(TM02) 2023/07/31 - the day secretary's appointment was terminated
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2022/02/08
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/02/23. New Address: Suite D5 St Meryl Suite Carpenders Park Watford WD19 5EF. Previous address: Trust Property Management Limited Unit 3, Technology Park Colindeep Lane London NW9 6BX England
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/02/23. New Address: Suite D5 St Meryl Suite Carpenders Park Watford WD19 5EF. Previous address: Suite D5 St Meryl Suite Carpenders Park Watford WD19 5EF England
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/02/28
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/02/28
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/02/28
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/02. New Address: Trust Property Management Limited Unit 3, Technology Park Colindeep Lane London NW9 6BX. Previous address: 340 West End Lane London NW6 1LN
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(TM02) 2018/05/02 - the day secretary's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/02/28
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/02/28
filed on: 1st, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/02/08 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/02/28
filed on: 19th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/08 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/02/28
filed on: 6th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/02/08 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(1 page)
|
(SH01) 12.00 GBP is the capital in company's statement on 2014/02/14
capital
|
|
(AP01) New director appointment on 2014/02/14.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/02/28
filed on: 22nd, October 2013
| accounts
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2013/08/05
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/02/08 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) 2013/04/26 - the day director's appointment was terminated
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
(TM02) 2013/04/26 - the day secretary's appointment was terminated
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/04/26 from 87-135 Brompton Road Knightsbridge London SW1X 7XL England
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Pl Management Ltd Harrods Ditribution & Admin Centre Centaurs Business Centre Grant Way Isleworth TW7 5QD England
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2012/12/11 director's details were changed
filed on: 6th, January 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, December 2012
| resolution
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/02/28
filed on: 6th, December 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/02/13.
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/02/08 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/02/28
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) 2011/08/16 - the day secretary's appointment was terminated
filed on: 16th, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) 2011/08/16 - the day director's appointment was terminated
filed on: 16th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/02/08 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(8 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Davies Arnold Cooper Llp 6-8 Bouverie Street London EC4Y 8DD England
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2010/11/15 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/02/28
filed on: 23rd, November 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/11/22.
filed on: 22nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/11/22.
filed on: 22nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/07/16 from Wallis House Great West Road Brentford Middlessex TW8 9BS
filed on: 16th, July 2010
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2010/07/16
filed on: 16th, July 2010
| officers
|
Free Download
(1 page)
|
(SH01) 13.00 GBP is the capital in company's statement on 2008/12/05
filed on: 22nd, March 2010
| capital
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/02/08 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/02/08 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/08 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2010/02/17 - the day director's appointment was terminated
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2010/02/17 - the day director's appointment was terminated
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/02/17.
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/02/28
filed on: 11th, February 2010
| accounts
|
Free Download
(5 pages)
|
(288a) On 2009/05/18 Secretary appointed
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/05/18 Appointment terminated secretary
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/03/23 with shareholders record
filed on: 23rd, March 2009
| annual return
|
Free Download
(10 pages)
|
(88(2)) Alloted 9 shares from 2008/06/18 to 2008/06/30. Value of each share 1 gbp, total number of shares: 12.
filed on: 9th, September 2008
| capital
|
Free Download
(4 pages)
|
(88(2)) Alloted 2 shares from 2008/05/30 to 2008/06/02. Value of each share 1 gbp, total number of shares: 3.
filed on: 5th, June 2008
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2008
| incorporation
|
Free Download
(32 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2008
| incorporation
|
Free Download
(32 pages)
|