(AP01) On September 5, 2023 new director was appointed.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on July 28, 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, April 2020
| resolution
|
Free Download
(1 page)
|
(AP01) On December 31, 2019 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2019
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 31, 2019
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2019
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11-12 Trident Way Southall UB2 5LF. Change occurred on January 8, 2020. Company's previous address: Idaho Farm Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0PJ.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) On December 31, 2019 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 6, 2020
filed on: 6th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on June 15, 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 15, 2017) of a secretary
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 20, 2015: 100.00 GBP
capital
|
|
(CH01) On January 28, 2012 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 22, 2013: 100 GBP
capital
|
|
(AP01) On February 19, 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 26, 2011. Old Address: Flat 3 90 Cambridge Gardens London W10 6HS
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 9th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 18th, September 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 20th, October 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 21, 2008 - Annual return with full member list
filed on: 21st, July 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On July 24, 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 24, 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 24, 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 24, 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 24, 2007 - Annual return with full member list
filed on: 24th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 24, 2007 - Annual return with full member list
filed on: 24th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 12th, July 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 12th, July 2007
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 9th, October 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 9th, October 2006
| accounts
|
Free Download
(1 page)
|
(363s) Period up to August 17, 2006 - Annual return with full member list
filed on: 17th, August 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to August 17, 2006 - Annual return with full member list
filed on: 17th, August 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 18/08/05 from: cariocca business park 2 sawley road manchester england M40 8BB
filed on: 18th, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/08/05 from: cariocca business park 2 sawley road manchester england M40 8BB
filed on: 18th, August 2005
| address
|
Free Download
(1 page)
|
(288a) On August 18, 2005 New director appointed
filed on: 18th, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On August 18, 2005 New secretary appointed
filed on: 18th, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On August 18, 2005 New director appointed
filed on: 18th, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On August 18, 2005 New secretary appointed
filed on: 18th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 22, 2005 Director resigned
filed on: 22nd, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 22, 2005 Secretary resigned
filed on: 22nd, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 22, 2005 Secretary resigned
filed on: 22nd, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 22, 2005 Director resigned
filed on: 22nd, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2005
| incorporation
|
Free Download
(19 pages)
|