(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 29, 2021 to March 28, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 93 Ketts Hill Norwich Norfolk NR1 4HD England to Flat 1 64 Brookhill Road London SE18 6TT at an unknown date
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 3, 2015 with full list of members
filed on: 31st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 31, 2015: 1000.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 93 Ketts Hill Norwich Norfolk NR1 4HD.
filed on: 12th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On March 21, 2015 director's details were changed
filed on: 12th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 274 Jefferson Building 12 Westferry Road London E14 8LR to 86-90 Paul Street London EC2A 4NE on February 3, 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 3, 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 3, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 8, 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 26, 2013. Old Address: 30 City Heights 85 Old Snow Hill Birmingham West Midlands B4 6HW England
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 17, 2012
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 3, 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 3, 2011 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 3, 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On September 20, 2010 secretary's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) On September 29, 2010 new director was appointed.
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 29, 2010. Old Address: 274 Jefferson Building Millennium Harbour Westferry Road London E14 8LR United Kingdom
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 3, 2009 with full list of members
filed on: 17th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to October 29, 2008
filed on: 29th, October 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 25/09/2008 from 23 richmond road atherstone warwickshire CV9 2AH
filed on: 25th, September 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 21st, October 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 21st, October 2007
| accounts
|
Free Download
(8 pages)
|
(288b) On October 4, 2007 Director resigned
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 4, 2007 Director resigned
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to October 4, 2007
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to October 4, 2007
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On November 2, 2006 New director appointed
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On November 2, 2006 New director appointed
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to November 2, 2006
filed on: 2nd, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to November 2, 2006
filed on: 2nd, November 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On September 20, 2006 Secretary resigned
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 20, 2006 New secretary appointed
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 20, 2006 New secretary appointed
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 20, 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On September 20, 2006 Secretary resigned
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 20, 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 24th, July 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 24th, July 2006
| accounts
|
Free Download
(1 page)
|
(288a) On June 29, 2006 New director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 29, 2006 Director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 29, 2006 New director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 29, 2006 Director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2005
| incorporation
|
Free Download
(14 pages)
|