(AA) Micro company accounts made up to 2022-12-31
filed on: 5th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 20th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2021-01-01
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 24th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 19th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-08
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-08
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-03: 10000.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on 2014-12-01
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-12-01 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on 2015-07-02. Company's previous address: C/O Jack Hook Ltd 86-90 Paul Street Paul Street London EC2A 4NE England.
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-11-01
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Jack Hook Ltd 86-90 Paul Street Paul Street London EC2A 4NE. Change occurred on 2014-10-10. Company's previous address: C/O Susan Saville Whithurst Lodge Plaistow Road Kirdford Billingshurst West Sussex RH14 0JW.
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2014-08-24
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-08
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 24th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-08
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 18th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-08
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-06-29 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2010-12-31
filed on: 4th, October 2011
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 2011-09-20
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-08
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2009-12-31
filed on: 4th, October 2010
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2010-06-08 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-08
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2008-12-31
filed on: 3rd, November 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to 2009-08-12 - Annual return with full member list
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/04/2009 from whithurst lodge plaistow road kirdford west sussex RH14 0JX
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2007-12-31
filed on: 28th, October 2008
| accounts
|
Free Download
(12 pages)
|
(363a) Period up to 2008-07-03 - Annual return with full member list
filed on: 3rd, July 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/10/07 from: susan grady, whithurst lodge plaistow road kirdford west sussex RH14 0JX
filed on: 21st, October 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2006-12-31
filed on: 21st, October 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2006-12-31
filed on: 21st, October 2007
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 21/10/07 from: susan grady, whithurst lodge plaistow road kirdford west sussex RH14 0JX
filed on: 21st, October 2007
| address
|
Free Download
(1 page)
|
(363s) Period up to 2007-09-19 - Annual return with full member list
filed on: 19th, September 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to 2007-09-19 - Annual return with full member list
filed on: 19th, September 2007
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 4th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 4th, September 2007
| accounts
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 14/06/07
filed on: 4th, September 2007
| capital
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 14/06/07
filed on: 4th, September 2007
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 27th, June 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 27th, June 2007
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, June 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 8th, June 2006
| incorporation
|
Free Download
(15 pages)
|