(AD01) Registered office address changed from PO Box 4385 05190177: Companies House Default Address Cardiff CF14 8LH to 19a Beechfield Road Catford London SE6 4NG on July 8, 2022
filed on: 8th, July 2022
| address
|
Free Download
(3 pages)
|
(CH03) On May 6, 2021 secretary's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(CH03) On April 18, 2021 secretary's details were changed
filed on: 18th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW to 237 Westcombe Hill London SE3 7DW on April 18, 2021
filed on: 18th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On April 18, 2021 director's details were changed
filed on: 18th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 27, 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 31, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 27, 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 27, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 29, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 27, 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 27, 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 27, 2010 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to August 28, 2009
filed on: 28th, August 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to September 24, 2008
filed on: 24th, September 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to August 21, 2008
filed on: 21st, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 1st, July 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 9th, July 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 9th, July 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to November 22, 2006
filed on: 22nd, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to November 22, 2006
filed on: 22nd, November 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/09/06 from: 49 brockley cross bus centre 96 endwell road brockley london SE4 2PD
filed on: 7th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/09/06 from: 49 brockley cross bus centre 96 endwell road brockley london SE4 2PD
filed on: 7th, September 2006
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2005
filed on: 6th, September 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2005
filed on: 6th, September 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to August 26, 2005
filed on: 26th, August 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to August 26, 2005
filed on: 26th, August 2005
| annual return
|
Free Download
(6 pages)
|
(288b) On November 24, 2004 Secretary resigned
filed on: 24th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On November 24, 2004 Secretary resigned
filed on: 24th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On November 24, 2004 Director resigned
filed on: 24th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On November 24, 2004 Director resigned
filed on: 24th, November 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/11/04 from: unit 1A brockley cross business centre 96 endwell road brockley london SE4 2PD
filed on: 17th, November 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/11/04 from: unit 1A brockley cross business centre 96 endwell road brockley london SE4 2PD
filed on: 17th, November 2004
| address
|
Free Download
(1 page)
|
(288a) On September 21, 2004 New director appointed
filed on: 21st, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On September 21, 2004 New secretary appointed
filed on: 21st, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On September 21, 2004 New director appointed
filed on: 21st, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On September 21, 2004 New secretary appointed
filed on: 21st, September 2004
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/07/05 to 31/08/05
filed on: 15th, September 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/05 to 31/08/05
filed on: 15th, September 2004
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 31/08/04 from: 82 st john street london EC1M 4JN
filed on: 31st, August 2004
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on August 10, 2004. Value of each share 1 £, total number of shares: 99.
filed on: 31st, August 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on August 10, 2004. Value of each share 1 £, total number of shares: 99.
filed on: 31st, August 2004
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/08/04 from: 82 st john street london EC1M 4JN
filed on: 31st, August 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2004
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2004
| incorporation
|
Free Download
(20 pages)
|