(AA) Micro company accounts made up to 24th December 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 14th March 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 13th March 2023. New Address: Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE. Previous address: 2 Old Court Mews 311a Chase Road London N14 6JS England
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 24th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 24th December 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 24th December 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 24th December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 24th December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 24th December 2016
filed on: 25th, April 2017
| accounts
|
Free Download
|
(AP04) New secretary appointment on 1st February 2016
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st January 2017 to 24th December 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th April 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 29th February 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th February 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th January 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2nd March 2016: 8.00 GBP
capital
|
|
(AD01) Address change date: 29th February 2016. New Address: 2 Old Court Mews 311a Chase Road London N14 6JS. Previous address: 181 Kensington High Street Chelsea London W8 6SH
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th June 2015
filed on: 24th, June 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th January 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) 5th August 2014 - the day director's appointment was terminated
filed on: 31st, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th January 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 17th February 2014: 8.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th January 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(2 pages)
|
(TM02) 23rd March 2012 - the day secretary's appointment was terminated
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS United Kingdom on 23rd March 2012
filed on: 23rd, March 2012
| address
|
Free Download
(2 pages)
|
(TM01) 23rd March 2012 - the day director's appointment was terminated
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th January 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th January 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2010
filed on: 9th, August 2010
| accounts
|
Free Download
(3 pages)
|
(TM02) 15th January 2010 - the day secretary's appointment was terminated
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th January 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 7th January 2010
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 7th January 2010
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th January 2010 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Ringley House 349 Royal College Street London Camden Town NW1 9QS on 8th January 2010
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On 7th January 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th January 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2009
filed on: 16th, November 2009
| accounts
|
Free Download
(3 pages)
|
(288a) On 21st August 2009 Secretary appointed
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/08/2009 from c/o twm solicitors LLP 16-18 quarry street guildford surrey GU1 3UF
filed on: 21st, August 2009
| address
|
Free Download
(1 page)
|
(288a) On 19th August 2009 Director appointed
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 17th March 2009 Secretary appointed
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 5th March 2009 with shareholders record
filed on: 5th, March 2009
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2008
filed on: 31st, December 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 20th February 2008 with shareholders record
filed on: 20th, February 2008
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return up to 20th February 2008 with shareholders record
filed on: 20th, February 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(2 pages)
|
(288a) On 10th February 2007 New secretary appointed
filed on: 10th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 10th February 2007 New director appointed
filed on: 10th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 10th February 2007 New secretary appointed
filed on: 10th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 10th February 2007 New director appointed
filed on: 10th, February 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 5 shares on 15th January 2007. Value of each share 1 £, total number of shares: 7.
filed on: 10th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 5 shares on 15th January 2007. Value of each share 1 £, total number of shares: 7.
filed on: 10th, February 2007
| capital
|
Free Download
(2 pages)
|
(363s) Annual return up to 10th February 2007 with shareholders record
filed on: 10th, February 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 10th February 2007 with shareholders record
filed on: 10th, February 2007
| annual return
|
Free Download
(7 pages)
|
(288a) On 19th July 2006 New director appointed
filed on: 19th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 19th July 2006 New director appointed
filed on: 19th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 19th July 2006 Director resigned
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 19th July 2006 Secretary resigned;director resigned
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 19th July 2006 Director resigned
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On 19th July 2006 New director appointed
filed on: 19th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 19th July 2006 New director appointed
filed on: 19th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 19th July 2006 Secretary resigned;director resigned
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, January 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 5th, January 2006
| incorporation
|
Free Download
(18 pages)
|