(CH01) On 5th March 2024 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB England on 20th August 2019 to 32 Oban Street London E14 0HZ
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 19th June 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 32 Oban Street Oban Street London E14 0HZ England on 18th June 2019 to C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB England on 18th June 2019 to 32 Oban Street Oban Street London E14 0HZ
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 19th September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 40 Montacute Road Morden SM4 5RL England on 19th September 2018 to C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Flat 5 Charles Simmons House Margery Street London WC1X 0HP on 11th April 2017 to 40 Montacute Road Morden SM4 5RL
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 20th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th January 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st December 2013 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On 1st December 2013 secretary's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH United Kingdom on 6th January 2014
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 23rd, November 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st January 2012
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 1st, August 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd January 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st April 2010: 3.00 GBP
filed on: 27th, April 2010
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Nunnery Close St. Albans Hertfordshire AL1 2BH United Kingdom on 24th February 2010
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd January 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL on 25th January 2010
filed on: 25th, January 2010
| address
|
Free Download
(1 page)
|
(CH03) On 30th October 2009 secretary's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 30th October 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 13th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 13th February 2009 with complete member list
filed on: 13th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2008
filed on: 18th, August 2008
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/01/2008 to 29/02/2008
filed on: 15th, July 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 12th February 2008 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 12th February 2008 New secretary appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 12th February 2008 New secretary appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 12th February 2008 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 24th January 2008 with complete member list
filed on: 24th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 24th January 2008 with complete member list
filed on: 24th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(18 pages)
|