(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 12th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 9th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 4th Dec 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Dec 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 20th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 19th Sep 2017. New Address: 6 Cadbury Close Whetstone London N20 9BD. Previous address: Prospect House Athenaeum Road Whetstone London N20 9AE
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Sep 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 1st, May 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 5th Mar 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 14th Mar 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 5th Mar 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 31st Jul 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 14th Mar 2014 new director was appointed.
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 31st Jul 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed zorro law LIMITEDcertificate issued on 31/08/12
filed on: 31st, August 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 31st Aug 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 31st, August 2012
| change of name
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jul 2012 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 31st Jul 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 1st Aug 2012. Old Address: C/O Apple Accountancy Services 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB England
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 29th Jun 2012. Old Address: the Brentano Suite, Prospect House 2 Athenaeum Road Whetstone London N20 9AE
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 30th Jan 2012. Old Address: Northway House 1379 High Road Whetstone London N20 9LP United Kingdom
filed on: 30th, January 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 31st Jul 2011 with full list of members
filed on: 18th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 6th Jun 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 4th May 2011. Old Address: Turnberry House 1404-1410 High Road Whetstone N20 9BH
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
(TM02) Fri, 19th Nov 2010 - the day secretary's appointment was terminated
filed on: 19th, November 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 29th Oct 2010. Old Address: Hallswelle House 1 Hallswelle Road London NW11 0DH
filed on: 29th, October 2010
| address
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Oct 2009 secretary's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 31st Jul 2010 with full list of members
filed on: 21st, October 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 13th Apr 2010. Old Address: Northway House 1379 High Road Whetstone London N20 9LP
filed on: 13th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 12th Aug 2009 with shareholders record
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Mon, 22nd Sep 2008 with shareholders record
filed on: 22nd, September 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/07/2009 to 28/02/2009
filed on: 26th, August 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Tue, 19th Feb 2008 Secretary resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 19th Feb 2008 New secretary appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 19th Feb 2008 Secretary resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 19th Feb 2008 New secretary appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/10/07 from: 3RD floor 16 upper woburn place london WC1H 0AF
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/10/07 from: 3RD floor 16 upper woburn place london WC1H 0AF
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
(288b) On Fri, 17th Aug 2007 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 17th Aug 2007 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 17th Aug 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 17th Aug 2007 New director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 17th Aug 2007 New secretary appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 17th Aug 2007 New director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 17th Aug 2007 New secretary appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 17th Aug 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2007
| incorporation
|
Free Download
(19 pages)
|