(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 6, 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 6, 2015
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On March 6, 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 6, 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2014
filed on: 21st, November 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 20 Russell Road London W14 8HU. Change occurred on March 6, 2015. Company's previous address: C/O Redford & Co, 1St Floor 64 Baker Street London W1U 7GB.
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 4, 2013 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2013 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 1, 2011: 2.00 GBP
filed on: 4th, November 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 17, 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 3, 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on March 17, 2010
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 12th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to February 5, 2009 - Annual return with full member list
filed on: 5th, February 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to November 12, 2008 - Annual return with full member list
filed on: 12th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 2nd, November 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 4th, October 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 4th, October 2007
| accounts
|
Free Download
(6 pages)
|
(288a) On June 25, 2007 New director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(4 pages)
|
(288a) On June 25, 2007 New director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(4 pages)
|
(363s) Period up to May 10, 2007 - Annual return with full member list
filed on: 10th, May 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to May 10, 2007 - Annual return with full member list
filed on: 10th, May 2007
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 10th, March 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 10th, March 2006
| accounts
|
Free Download
(1 page)
|
(288a) On February 16, 2006 New secretary appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 16, 2006 Secretary resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 16, 2006 New director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 16, 2006 Director resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 16, 2006 New director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 16, 2006 Secretary resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 16, 2006 New secretary appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 16, 2006 Director resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2006
| incorporation
|
Free Download
(19 pages)
|