(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 29th October 2019
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 29th October 2019.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Thursday 31st December 2015 (was Thursday 31st March 2016).
filed on: 24th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 19th February 2016
capital
|
|
(AD01) New registered office address 82 st John Street London EC1M 4JN. Change occurred on Friday 5th February 2016. Company's previous address: Carlton House 19 West Street Epsom Surrey KT18 7RL.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(CH03) On Monday 30th November 2015 secretary's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 6th February 2014
capital
|
|
(AD01) Change of registered office on Wednesday 15th January 2014 from 4 Quarry Court Lime Quarry Mews Guildford Surrey GU1 2RD England
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(CH03) On Thursday 12th December 2013 secretary's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 3rd September 2013 from C/O Handley Roberts 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD United Kingdom
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th January 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 7th February 2012
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th January 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Monday 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 6th February 2012) of a secretary
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th January 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 7th February 2011 from C/O Terence St.John Millett Solicitors 34 Sumner Place South Kensington London SW7 3NT
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 24th January 2011
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 20th, October 2010
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on Tuesday 31st August 2010 from 34 Sumner Place South Kensington London SW7 3NT
filed on: 31st, August 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 12th April 2010 from 7C Bedford Towers Cavendish Place Brighton East Sussex BN1 2JG
filed on: 12th, April 2010
| address
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Thursday 1st October 2009
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th January 2010
filed on: 29th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 14th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Wednesday 18th February 2009 - Annual return with full member list
filed on: 18th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 28th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to Friday 15th February 2008 - Annual return with full member list
filed on: 15th, February 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Friday 15th February 2008 - Annual return with full member list
filed on: 15th, February 2008
| annual return
|
Free Download
(7 pages)
|
(288b) On Tuesday 29th January 2008 Secretary resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 29th January 2008 New secretary appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 29th January 2008 New secretary appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 29th January 2008 Secretary resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Monday 23rd July 2007. Value of each share 1 £, total number of shares: 2.
filed on: 9th, August 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 9th, August 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Thursday 9th August 2007 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 9th, August 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Thursday 9th August 2007 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Monday 23rd July 2007. Value of each share 1 £, total number of shares: 2.
filed on: 9th, August 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/04/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 11th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/04/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 11th, April 2007
| address
|
Free Download
(1 page)
|
(288a) On Thursday 29th March 2007 New director appointed
filed on: 29th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 29th March 2007 New secretary appointed
filed on: 29th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 29th March 2007 New director appointed
filed on: 29th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 29th March 2007 New secretary appointed
filed on: 29th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 22nd March 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 22nd March 2007 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 22nd March 2007 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 22nd March 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, January 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 24th, January 2007
| incorporation
|
Free Download
(17 pages)
|