(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on December 31, 2021: 133.33 GBP
filed on: 29th, September 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, April 2022
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on December 30, 2021
filed on: 22nd, April 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CH03) On January 18, 2020 secretary's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on December 11, 2018
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on September 18, 2018
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on August 15, 2017
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 8, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 2, 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On February 2, 2016 secretary's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On January 10, 2015 secretary's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 8, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 8, 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 8, 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 8, 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2011 secretary's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 8, 2011 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 8, 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 1st, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to March 3, 2009
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on January 8, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on January 8, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/09 to 31/12/08
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/09 to 31/12/08
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
(288b) On February 4, 2008 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 4, 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 4, 2008 New secretary appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 4, 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 4, 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 4, 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 4, 2008 New secretary appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 4, 2008 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(16 pages)
|