(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 13, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT. Change occurred on November 3, 2014. Company's previous address: 1St Floor Highlands House 165 the Broadway London SW19 1NE.
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 13, 2014: 2.00 GBP
capital
|
|
(CH01) On November 21, 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 21, 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(14 pages)
|
(TM02) Termination of appointment as a secretary on September 11, 2013
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On September 11, 2013 new director was appointed.
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 8, 2012: 2.00 GBP
filed on: 20th, August 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 24, 2011 director's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On February 24, 2011 secretary's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(9 pages)
|
(CH01) On March 10, 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 20/08/2009 from 1ST floor highlands house 165 broadway wimbledon london SW19 1NE
filed on: 20th, August 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/04/2009 from 20 hartington place southend on sea SS1 2HN
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to March 10, 2009 - Annual return with full member list
filed on: 10th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 11/04/2008 from ist floor highlands house 165 the broadway wimbledon london SW19 1NE
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to March 27, 2008 - Annual return with full member list
filed on: 27th, March 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/11/07 from: 1ST contact LTD castlewood house 77-91 new oxford street london WC1A 1DG
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/11/07 from: 1ST contact LTD castlewood house 77-91 new oxford street london WC1A 1DG
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On November 12, 2007 New secretary appointed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 12, 2007 New secretary appointed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 12, 2007 Secretary resigned
filed on: 12th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 12, 2007 Secretary resigned
filed on: 12th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 28, 2007 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 28, 2007 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 28, 2007 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 28, 2007 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
filed on: 28th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
filed on: 28th, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(14 pages)
|