(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 27th January 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th April 2017.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX England to 11 Merlins Court 30 Margery Street London WC1X 0JG on Monday 13th November 2017
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Saturday 20th February 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 45 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on Monday 20th June 2016
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 19th February 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 19th February 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 16th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 19th February 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 19th February 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 19th February 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 20th January 2012 from Monkton House 124 High Street Ramsgate Kent CT11 9UA United Kingdom
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details were changed on Saturday 19th February 2011
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 19th February 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Thursday 22nd April 2010 from Webster House Jesmond Street Folkestone Kent CT19 5QW
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Friday 19th February 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 19th February 2010 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Friday 19th February 2010
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Wednesday 1st April 2009
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to Tuesday 27th May 2008
filed on: 27th, May 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 1st, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 1st, December 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to Friday 30th March 2007
filed on: 30th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Friday 30th March 2007
filed on: 30th, March 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2006
filed on: 15th, November 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2006
filed on: 15th, November 2006
| accounts
|
Free Download
(5 pages)
|
(288b) On Thursday 9th March 2006 Secretary resigned
filed on: 9th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 9th March 2006 New secretary appointed
filed on: 9th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 9th March 2006 Secretary resigned
filed on: 9th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 9th March 2006 New secretary appointed
filed on: 9th, March 2006
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to Thursday 2nd March 2006
filed on: 2nd, March 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Thursday 2nd March 2006
filed on: 2nd, March 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2005
filed on: 26th, October 2005
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2005
filed on: 26th, October 2005
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return made up to Wednesday 9th March 2005
filed on: 9th, March 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Wednesday 9th March 2005
filed on: 9th, March 2005
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 19th, February 2004
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 19th, February 2004
| incorporation
|
Free Download
(21 pages)
|