(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 8th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR on June 15, 2018
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 23, 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on April 8, 2016
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 11, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 11, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on July 11, 2014. Old Address: 35 Paul Street London EC2A 4UQ
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 11, 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 6, 2014: 95.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 11, 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 11, 2012 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 2, 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 11, 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 20, 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On February 8, 2010 new director was appointed.
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 30, 2008: 100.00 GBP
filed on: 2nd, February 2010
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2010 to September 30, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 11, 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 11, 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 11, 2010 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(7 pages)
|
(CH03) On January 11, 2010 secretary's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 11, 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 11, 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 11, 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 16, 2009
filed on: 16th, January 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to December 22, 2008
filed on: 22nd, December 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 18th, December 2008
| accounts
|
Free Download
(6 pages)
|
(88(2)) Alloted 84 shares from May 1, 2007 to May 1, 2007. Value of each share 1 gbp, total number of shares: 95.
filed on: 17th, December 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 18th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 18th, May 2007
| accounts
|
Free Download
(1 page)
|
(288a) On April 21, 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/03/07 from: 12 regency hse, imperial wharf fulham london SW6 2SB
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/03/07 from: 12 regency hse, imperial wharf fulham london SW6 2SB
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 22nd, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 22nd, March 2007
| accounts
|
Free Download
(1 page)
|
(288a) On March 21, 2007 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 21, 2007 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 15, 2007 New secretary appointed;new director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 15, 2007 New secretary appointed;new director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On January 11, 2007 Director resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 11, 2007 Director resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(16 pages)
|
(288b) On January 11, 2007 Secretary resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(16 pages)
|
(288b) On January 11, 2007 Secretary resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|