(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th March 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 1st February 2014
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th March 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th March 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 16th April 2013
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 1st November 2012
filed on: 1st, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2012
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 77a Baker Street Marylebone London U.K. W1U 6RF England on 20th September 2012
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 22nd March 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 1st March 2010
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 81 Chiltern Street Marylebone London W1U 6NP on 26th February 2010
filed on: 26th, February 2010
| address
|
Free Download
(1 page)
|
(AP03) On 26th February 2010, company appointed a new person to the position of a secretary
filed on: 26th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 77a Baker Street Marylebone London U.K. W1U 6RF England on 26th February 2010
filed on: 26th, February 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 26th February 2010
filed on: 26th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 2nd March 2009 with complete member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/01/2009 from suite 8 46 dorset street marylebone london W1U 7NB
filed on: 23rd, January 2009
| address
|
Free Download
(1 page)
|
(288b) On 23rd January 2009 Appointment terminated secretary
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 23rd January 2009 Secretary appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 29th February 2008
filed on: 24th, October 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/01/2009
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 20th March 2008 with complete member list
filed on: 20th, March 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/03/2008 from grosvenor gardens house 35/37 grosvenor gardens london SW1W 0BY
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
(288b) On 16th January 2008 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 16th January 2008 Secretary resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 16th January 2008 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 16th January 2008 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/01/08 from: burlingtonm house 40 burlington rise east barnet herts EN4 8NN
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/01/08 from: burlingtonm house 40 burlington rise east barnet herts EN4 8NN
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 23rd February 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, January 2008
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 23rd February 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, January 2008
| capital
|
Free Download
(1 page)
|
(288b) On 16th January 2008 Secretary resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 16th January 2008 New secretary appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 16th January 2008 New secretary appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 16th January 2008 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed the value company uk LIMITEDcertificate issued on 14/01/08
filed on: 14th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the value company uk LIMITEDcertificate issued on 14/01/08
filed on: 14th, January 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(12 pages)
|
(287) Registered office changed on 23/02/07 from: 4 cedar park, cobham road ferndown industrial estate wimborne dorset BH21 7SD
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/02/07 from: 4 cedar park, cobham road ferndown industrial estate wimborne dorset BH21 7SD
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
(288b) On 23rd February 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd February 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 23rd February 2007 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 23rd February 2007 New secretary appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd February 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd February 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 23rd February 2007 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 23rd February 2007 New secretary appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|