(AA) Dormant company accounts made up to April 30, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 24th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 165B Kennington Lane London SE11 4EZ. Change occurred on May 26, 2020. Company's previous address: 146-148 Newington Butts Kennington Park Rd. London SE11 4RN United Kingdom.
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 12, 2018
filed on: 12th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 146-148 Newington Butts Kennington Park Rd. London SE11 4RN. Change occurred on January 3, 2018. Company's previous address: 52 Upper Street 211 Business Design Centre Islington London N1 0QH England.
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 52 Upper Street 211 Business Design Centre Islington London N1 0QH. Change occurred on December 14, 2015. Company's previous address: 17F Clerkenwell Road London EC1M 5rd.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 17F Clerkenwell Road London EC1M 5rd. Change occurred on September 15, 2014. Company's previous address: 2nd Floor 85 Frampton Street London NW8 8NQ.
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 27, 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 27, 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On November 27, 2009 secretary's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 8th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 29, 2009 - Annual return with full member list
filed on: 29th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 18th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 3, 2008 - Annual return with full member list
filed on: 3rd, June 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 22nd, August 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 22nd, August 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 20, 2007 - Annual return with full member list
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 20, 2007 - Annual return with full member list
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/07 to 30/04/07
filed on: 18th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/07 to 30/04/07
filed on: 18th, May 2007
| accounts
|
Free Download
(1 page)
|
(288a) On January 10, 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 10, 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, September 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 27th, September 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, September 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 27th, September 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 14, 2006 New secretary appointed
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 14, 2006 Secretary resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 14, 2006 Secretary resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 14, 2006 New secretary appointed
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 6, 2006 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 6, 2006 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from May 24, 2006 to May 24, 2006. Value of each share 1.00 £, total number of shares: 100.
filed on: 6th, June 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from May 24, 2006 to May 24, 2006. Value of each share 1.00 £, total number of shares: 100.
filed on: 6th, June 2006
| capital
|
Free Download
(1 page)
|
(288b) On May 31, 2006 Director resigned
filed on: 31st, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 31, 2006 Director resigned
filed on: 31st, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2006
| incorporation
|
Free Download
(19 pages)
|