(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 31, 2022
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 31, 2022
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 10, 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 10, 2022 new director was appointed.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 21, 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On September 21, 2021 new director was appointed.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 21, 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 19, 2016 with full list of members
filed on: 26th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 7th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 19, 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 25, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: December 30, 2014
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 26th, January 2015
| resolution
|
|
(AD01) Registered office address changed from C/O Edgware Associates Berkeley House Berkeley House 18-24 High Street Edgware HA8 7RP England to Unit 4 55 Weir Road Wimbledon London SW19 8UG on January 26, 2015
filed on: 26th, January 2015
| address
|
Free Download
(2 pages)
|
(AP03) On December 30, 2014 - new secretary appointed
filed on: 26th, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On November 21, 2014 new director was appointed.
filed on: 18th, December 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On November 21, 2014 new director was appointed.
filed on: 18th, December 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, December 2014
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 5th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 4 Weir Road Wimbledon London SW19 8UG to C/O Edgware Associates Berkeley House Berkeley House 18-24 High Street Edgware HA8 7RP on November 28, 2014
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 1, 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 2, 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 15, 2014. Old Address: C/O Bravo 110 Ltd 60 Boundary Road London SW19 2AN United Kingdom
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 2, 2012 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 2, 2011 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 7, 2012. Old Address: C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 7, 2011. Old Address: Fairman Law House Park Terrace Worcester Park KT4 7JZ
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 2, 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 21st, July 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 2, 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 5, 2009
filed on: 5th, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 03/04/2009 from 331 lillie road london SW6 7NR
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2007
filed on: 29th, May 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to April 29, 2008
filed on: 29th, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2006
filed on: 28th, September 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2006
filed on: 28th, September 2007
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to May 11, 2007
filed on: 11th, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to May 11, 2007
filed on: 11th, May 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 5, 2006 New director appointed
filed on: 5th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 5, 2006 New director appointed
filed on: 5th, June 2006
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On March 17, 2006 New secretary appointed
filed on: 17th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 17, 2006 New secretary appointed
filed on: 17th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 17, 2006 New director appointed
filed on: 17th, March 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/03/06 from: 331 lillie road london SW6 7NR
filed on: 17th, March 2006
| address
|
Free Download
(1 page)
|
(288a) On March 17, 2006 New director appointed
filed on: 17th, March 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/03/06 from: 331 lillie road london SW6 7NR
filed on: 17th, March 2006
| address
|
Free Download
(1 page)
|
(288b) On December 5, 2005 Director resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 5, 2005 Secretary resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 5, 2005 Secretary resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 5, 2005 Director resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2005
| incorporation
|
Free Download
(9 pages)
|