(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on May 27, 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 8, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 21, 2014. Old Address: Lower Ground Floor 37 Marylebone Lane London W1U 2NV
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 22, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2012
filed on: 27th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2011
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2010
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 19, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2009
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) On January 11, 2010 new director was appointed.
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 11, 2010
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: January 11, 2010) of a secretary
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 13, 2009
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 9th, October 2009
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on October 8, 2009
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/09/2009 from 387 10 great russell street london WC1B 3BQ
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On August 20, 2009 Director appointed
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 12, 2009 - Annual return with full member list
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 26, 2008 Secretary appointed
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On August 26, 2008 Appointment terminated secretary
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/08/2008 from 20 stroud road london SW19 8DG
filed on: 26th, August 2008
| address
|
Free Download
(1 page)
|
(288a) On April 23, 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On April 16, 2008 Appointment terminated director
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/03/2008 from 42 horn park lane london greater london SE12 8AR
filed on: 28th, March 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 30th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 30th, December 2007
| accounts
|
Free Download
(1 page)
|
(288a) On December 12, 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 12, 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/12/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/12/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On December 11, 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 11, 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 11, 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 11, 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 11, 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 11, 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(14 pages)
|