(TM01) Director's appointment was terminated on January 10, 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Mill Road Farm Low Road North Tuddenham Dereham NR20 3AB. Change occurred on July 15, 2019. Company's previous address: 102 102-105 Whitechapel High Street London E1 7RA United Kingdom.
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Mill Road Farm Low Road North Tuddenham Dereham NR20 3AB. Change occurred on July 15, 2019. Company's previous address: Mill Road Farm Low Road North Tuddenham Dereham NR20 3AB England.
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 102 102-105 Whitechapel High Street London E1 7RA. Change occurred on February 12, 2018. Company's previous address: 102 102-105 Whitechapel High Street London.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 102 102-105 Whitechapel High Street London. Change occurred on February 12, 2018. Company's previous address: 56 Warner Place London E2 7DA England.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 56 Warner Place London E2 7DA. Change occurred on February 9, 2018. Company's previous address: Maker Wharf, St Peters Mission Hall 56 Warner Place London E2 7DA England.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On May 31, 2016 new director was appointed.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Maker Wharf, St Peters Mission Hall 56 Warner Place London E2 7DA. Change occurred on June 17, 2016. Company's previous address: Can Mezzanine 32-36 Loman Street London SE1 0EH.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 11, 2016
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 5, 2016
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on February 17, 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 17, 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Can Mezzanine 32-36 Loman Street London SE1 0EH. Change occurred on February 3, 2015. Company's previous address: Unit 111 Linton House 164-180 Union Street London SE1 0LH.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 15, 2014
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 9, 2014) of a secretary
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 28, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on October 28, 2013. Old Address: Lincoln House 75 Westminster Bridge Road London SE1 7HS England
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 16, 2013) of a secretary
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 16, 2013
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(7 pages)
|
(AP03) Appointment (date: January 31, 2013) of a secretary
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 31, 2013
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on February 20, 2012
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 20, 2012) of a secretary
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to January 31, 2011 (was March 31, 2011).
filed on: 31st, October 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) On July 19, 2011 new director was appointed.
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On July 18, 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(10 pages)
|
(CH01) On July 1, 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On June 23, 2010 new director was appointed.
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 21, 2010
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 26, 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: February 9, 2010) of a secretary
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 26, 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 26, 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 9, 2010
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 9, 2010. Old Address: 3 Manor Road South Esher Surrey KT10 0PY Uk
filed on: 9th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2010
filed on: 9th, February 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2009
filed on: 18th, August 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to April 1, 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(6 pages)
|
(288a) On March 31, 2009 Director appointed
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2008
filed on: 1st, September 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to March 19, 2008 - Annual return with full member list
filed on: 19th, March 2008
| annual return
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/03/2008 from 421C mile end road london E3 4PB
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On February 13, 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 13, 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 7, 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 7, 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 7, 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 7, 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 7, 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 7, 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2007
filed on: 21st, October 2007
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2007
filed on: 21st, October 2007
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to February 21, 2007 - Annual return with full member list
filed on: 21st, February 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to February 21, 2007 - Annual return with full member list
filed on: 21st, February 2007
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, April 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, April 2006
| resolution
|
Free Download
(11 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, April 2006
| resolution
|
Free Download
(11 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, April 2006
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2006
| incorporation
|
Free Download
(17 pages)
|