(AA) Accounts for a micro company for the period ending on 2022/12/30
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/30
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/30
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/30
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from Unit 1L 26-32 Voltaire Road Clapham North Arts Centre London SW4 6DH England at an unknown date to 55a Clapham Common North Side London SW4 9RX
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/12/30
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/12/30
filed on: 29th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 55a Clapham Common North Side London SW4 9RX England on 2017/12/06 to 55a Clapham Common North Side London SW4 9RX
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 1L Clapham North Arts Centre Voltaire Road London SW4 6DH on 2017/10/18 to 55a Clapham Common North Side London SW4 9RX
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 14th, September 2016
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 8th, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 8th, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 6th, July 2016
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 6th, July 2016
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/01
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2273.00 GBP is the capital in company's statement on 2015/12/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/01
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 13th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/01
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2273.00 GBP is the capital in company's statement on 2013/12/04
capital
|
|
(CH01) On 2013/12/01 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/08/23 from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/01
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011/12/01 director's details were changed
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/01
filed on: 29th, May 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2012/05/29
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2012/05/29
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 6th, October 2011
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on 2011/10/06 from , Unit 1F the Chandlery, 50 Westminster Bridge Road, London, SE1 7QY
filed on: 6th, October 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/10/03
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
(MG04) Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
filed on: 29th, September 2011
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2011/04/11
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return up to 2010/12/01
filed on: 1st, February 2011
| annual return
|
Free Download
(16 pages)
|
(AA) Small company accounts made up to 2009/12/31
filed on: 23rd, September 2010
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2010/09/02.
filed on: 2nd, September 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 2273.00 GBP is the capital in company's statement on 2010/03/24
filed on: 16th, April 2010
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, April 2010
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 6th, April 2010
| resolution
|
Free Download
(51 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/01
filed on: 22nd, March 2010
| annual return
|
Free Download
(13 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2009/11/13 from , 9-13 St Andrew Street, London, EC4A 3AF
filed on: 13th, November 2009
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2009/11/13.
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2009/11/13.
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, November 2009
| mortgage
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2009/10/30
filed on: 30th, October 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2008/12/15 Secretary appointed
filed on: 15th, December 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 2008/12/15 Director appointed
filed on: 15th, December 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 2008/12/15 Director appointed
filed on: 15th, December 2008
| officers
|
Free Download
(5 pages)
|
(288b) On 2008/12/04 Appointment terminated secretary
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/12/04 Appointment terminated director
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, December 2008
| incorporation
|
Free Download
(18 pages)
|