(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on May 15, 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 15, 2020 new director was appointed.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 13, 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 13, 2020) of a secretary
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 24th, September 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 060201150002, created on August 24, 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 060201150001, created on August 24, 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 3, 2017: 3.00 GBP
filed on: 3rd, August 2017
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Textile House, Building One Cline Road London N11 2LX. Change occurred on June 20, 2017. Company's previous address: C/O Unit 8 50 Moxon Street Barnet Hertfordshire EN5 5TS.
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 24, 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 16th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2009
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 25, 2010. Old Address: Unit 3 the Old Print Works 25 Tapster Street Barnet Hertfordshire EN5 5TU
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On February 25, 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On February 25, 2010 secretary's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 23rd, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to March 27, 2009 - Annual return with full member list
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 30th, September 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to February 1, 2008 - Annual return with full member list
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 1, 2008 - Annual return with full member list
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On January 9, 2008 Secretary resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 9, 2008 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 9, 2008 Secretary resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 9, 2008 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 8, 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 8, 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On December 31, 2007 Secretary resigned
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 31, 2007 New secretary appointed
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 31, 2007 Director resigned
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 31, 2007 New secretary appointed
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 31, 2007 Director resigned
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 31, 2007 Secretary resigned
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(17 pages)
|