(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 30th March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom on 26th September 2022 to C/O Thakur-Chabert Suite 410 4th Floor, 1 Harefield Road Uxbridge Middlesex UB8 1EX
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(36 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(34 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(33 pages)
|
(AD01) Change of registered address from 1st Floor Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 19th September 2019 to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(32 pages)
|
(AD01) Change of registered address from 57 London Road High Wycombe Buckinghamshire HP11 1BS on 6th December 2018 to 1st Floor Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(31 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, January 2017
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 06051060 LIMITEDcertificate issued on 10/01/17
filed on: 10th, January 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(31 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 31st January 2013: 767336.00 EUR
filed on: 9th, December 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 7th, December 2016
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 7th December 2016: 767336.00 EUR
capital
|
|
(AD01) Change of registered address from Epps Building Bridge Road Ashford Kent TN23 1BB United Kingdom on 7th December 2016 to 57 London Road High Wycombe Buckinghamshire HP11 1BS
filed on: 7th, December 2016
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th January 2013: 3.00 GBP, 767336.00 EUR
filed on: 7th, December 2016
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed financiere du bosquetcertificate issued on 07/12/16
filed on: 7th, December 2016
| change of name
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2015
filed on: 7th, December 2016
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 7th December 2016: 3.00 GBP, 767336.00 EUR
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st January 2015
filed on: 7th, December 2016
| accounts
|
Free Download
(26 pages)
|
(AA01) Extension of accounting period to 31st March 2016 from 31st January 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st January 2014
filed on: 7th, December 2016
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2014
filed on: 7th, December 2016
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 7th December 2016: 3.00 GBP, 767336.00 EUR
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th March 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 29th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2011
filed on: 28th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2010
filed on: 23rd, February 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 12th February 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Finanicere Du Bosquet Ltd Epps Buiding Bridge Road Ashford Kent TN23 1BB United Kingdom on 11th November 2009
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 414 Bearwood Road Smethwick West Midlands B66 4DH on 11th November 2009
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th August 2009
filed on: 11th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th October 2009
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th October 2009
filed on: 15th, October 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2nd April 2009 with complete member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/04/2009 from 413 bearwood road smethwick west midlands B66 4DH united kingdom
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2009
filed on: 1st, April 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2008
filed on: 4th, September 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 6th August 2008 Appointment terminated secretary
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/03/2008 from 439 bearwood road smethwick west midlands B66 4DH
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
(288b) On 5th February 2008 Director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 5th February 2008 Director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 5th February 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 5th February 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 5th February 2008 with complete member list
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/02/08 from: epps building bridge road ashford kent TN23 1BB
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/02/08 from: epps building bridge road ashford kent TN23 1BB
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 1st February 2008. Value of each share 1 £, total number of shares: 2.
filed on: 5th, February 2008
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 1st February 2008. Value of each share 1 £, total number of shares: 2.
filed on: 5th, February 2008
| capital
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 5th February 2008 with complete member list
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On 13th April 2007 New secretary appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 13th April 2007 New secretary appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 12th April 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 12th April 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, January 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 12th, January 2007
| incorporation
|
Free Download
(9 pages)
|