(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX England to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on Monday 28th March 2022
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(AP04) On Friday 18th February 2022 - new secretary appointed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 18th February 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 16th March 2021.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th March 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 16th March 2021.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th March 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 16th March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 16th March 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Wednesday 28th October 2020
filed on: 28th, October 2020
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On Monday 29th October 2018 secretary's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Trust Property Management 2 Trust House Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on Thursday 8th February 2018
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Wednesday 30th November 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 30th November 2014
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 2nd November 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to C/O Trust Property Management 2 Trust House Colindale Avenue London NW9 5HD on Wednesday 1st April 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AP03) On Tuesday 31st March 2015 - new secretary appointed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 31st March 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 2nd November 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Thursday 21st August 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 11th February 2014.
filed on: 11th, February 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 2nd November 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On Tuesday 5th November 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th November 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th November 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 30th October 2013 from 19 Red Road Borehamwood Hertfords WD6 4SR
filed on: 30th, October 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 25th September 2013
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 2nd November 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(17 pages)
|
(CH03) On Tuesday 16th October 2012 secretary's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 14th August 2012
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 2nd November 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: Monday 14th November 2011
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 2nd November 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(17 pages)
|
(CH01) On Wednesday 1st September 2010 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 2nd November 2009 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(17 pages)
|
(TM02) Secretary appointment termination on Friday 5th February 2010
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On Friday 18th December 2009 - new secretary appointed
filed on: 18th, December 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 10th December 2009 from 10 Amberley House Warwick Road Barnet Hertfordshire EN5 5EG
filed on: 10th, December 2009
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 4th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Saturday 24th January 2009
filed on: 24th, January 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 22nd, September 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Friday 8th February 2008
filed on: 8th, February 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Friday 8th February 2008
filed on: 8th, February 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 2nd, October 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 2nd, October 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2005
filed on: 14th, November 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2005
filed on: 14th, November 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Monday 6th November 2006
filed on: 6th, November 2006
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Monday 6th November 2006
filed on: 6th, November 2006
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Tuesday 29th November 2005
filed on: 29th, November 2005
| annual return
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 29th November 2005
filed on: 29th, November 2005
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 5 shares on Tuesday 2nd November 2004. Value of each share 1 £, total number of shares: 6.
filed on: 24th, November 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 5 shares on Tuesday 2nd November 2004. Value of each share 1 £, total number of shares: 6.
filed on: 24th, November 2005
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 16th November 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 16th November 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 12th May 2005 New director appointed
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 12th May 2005 Secretary resigned
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 12th May 2005 Secretary resigned
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/05/05 from: 28 high road east finchley london N2 9PJ
filed on: 12th, May 2005
| address
|
Free Download
(1 page)
|
(288a) On Thursday 12th May 2005 New director appointed
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/05/05 from: 28 high road east finchley london N2 9PJ
filed on: 12th, May 2005
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 11th May 2005 New secretary appointed
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 11th May 2005 New secretary appointed
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 11th May 2005 New director appointed
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 11th May 2005 New director appointed
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 11th May 2005 New director appointed
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 11th May 2005 New director appointed
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 26th January 2005 New director appointed
filed on: 26th, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 26th January 2005 Secretary resigned
filed on: 26th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 26th January 2005 Director resigned
filed on: 26th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 26th January 2005 Secretary resigned
filed on: 26th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 26th January 2005 New secretary appointed
filed on: 26th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 26th January 2005 New secretary appointed
filed on: 26th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 26th January 2005 New director appointed
filed on: 26th, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 26th January 2005 Director resigned
filed on: 26th, January 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, November 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 2nd, November 2004
| incorporation
|
Free Download
(17 pages)
|