(AD01) Change of registered address from 8 Durweston Street London W1H 1EW on Tue, 13th Feb 2024 to Second Floor, 315 Regents Park Road London N3 1DP
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Apr 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Mar 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 10th Mar 2016: 500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Mar 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Mar 2015: 500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 27th May 2014
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Mar 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 3rd Mar 2014: 500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 13th Mar 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 14th Mar 2013 secretary's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Mar 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Mar 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Mar 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 19th Aug 2010. Old Address: the Orchard 149 Ferry Road Hullbridge Hockley Essex SS5 6ET
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 16th Mar 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Mar 2010
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 31st Mar 2009 with complete member list
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 31st Mar 2008 with complete member list
filed on: 31st, March 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/06/07 from: the orchard 149 ferry road hulbridge hockley essex SS5 6ET
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/06/07 from: the orchard 149 ferry road hulbridge hockley essex SS5 6ET
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 499 shares on Mon, 12th Mar 2007. Value of each share 4 £, total number of shares: 1997.
filed on: 21st, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 499 shares on Mon, 12th Mar 2007. Value of each share 4 £, total number of shares: 1997.
filed on: 21st, May 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/03/07 from: 8 durweston street marylebone london W1H 1EW
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Tue, 13th Mar 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 13th Mar 2007 New secretary appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 13th Mar 2007 Secretary resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 13th Mar 2007 Director resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 13th Mar 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 13th Mar 2007 Secretary resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 13th Mar 2007 New secretary appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 13th Mar 2007 Director resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/03/07 from: 8 durweston street marylebone london W1H 1EW
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(19 pages)
|