(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: Sunday 31st July 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 16th August 2022 director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 11th December 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 27th June 2016 with full list of members
filed on: 13th, September 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tuesday 13th September 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 13th September 2016 secretary's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 27th June 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 27th June 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 14th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 27th June 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on Wednesday 3rd July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 27th June 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 27th June 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 27th June 2010 with full list of members
filed on: 9th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 28th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Friday 10th July 2009
filed on: 10th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 30/01/2009 from unit 39, pall mall deposit 124-128 carlby road london W10 6BL
filed on: 30th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 14th July 2008
filed on: 14th, July 2008
| annual return
|
Free Download
(4 pages)
|
(123) Nc inc already adjusted 18/09/07
filed on: 19th, November 2007
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 19th, November 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on Tuesday 18th September 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, November 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 19th, November 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, November 2007
| resolution
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 19th, November 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, November 2007
| resolution
|
Free Download
(16 pages)
|
(88(2)R) Alloted 98 shares on Tuesday 18th September 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, November 2007
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 18/09/07
filed on: 19th, November 2007
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 19th, November 2007
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 20th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(288a) On Wednesday 8th August 2007 New director appointed
filed on: 8th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 8th August 2007 Director resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 8th August 2007 New director appointed
filed on: 8th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 8th August 2007 Director resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 27th, June 2007
| incorporation
|
Free Download
(12 pages)
|