(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 1, 2021 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 1, 2016 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2016 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on September 30, 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 30, 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 11 Blackheath Village Blackheath London SE3 9LA. Change occurred on February 23, 2015. Company's previous address: Running Hook Lawbrook Lane Peaslake Guildford Surrey GU5 9QW.
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Running Hook Lawbrook Lane Peaslake Guildford Surrey GU5 9QW. Change occurred on October 22, 2014. Company's previous address: 5 Latchmere Lodge Church Road Ham Richmond Surrey TW10 5HG England.
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 19, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on March 19, 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 19, 2014) of a secretary
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 14, 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 14, 2014. Old Address: C/O Graeme Codrington Flat 1 Latchmere Lodge Church Road Ham Richmond Surrey TW10 5HG England
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 14, 2014. Old Address: 5 Church Road Ham Richmond Surrey TW10 5HG England
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 15, 2013
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 9, 2013: 3000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2012
filed on: 29th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 1, 2011 director's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On November 1, 2011 secretary's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) On November 20, 2011 new director was appointed.
filed on: 20th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2011 director's details were changed
filed on: 20th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 20, 2011. Old Address: 83 Westway Raynes Park London SW20 9LT United Kingdom
filed on: 20th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on October 15, 2010. Old Address: 83 Westway Raines Park London SW20 9LT United Kingdom
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2010
filed on: 15th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 13, 2010. Old Address: Tomorrowtoday House 9 Kilmington Road London SW13 9BZ
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2009
filed on: 28th, December 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On August 18, 2009 Appointment terminated secretary
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 18, 2009 Secretary appointed
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 6th, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to December 15, 2008 - Annual return with full member list
filed on: 15th, December 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 7th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 23, 2008 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 23, 2008 Secretary appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 22, 2008 Appointment terminated secretary
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 17th, July 2008
| accounts
|
Free Download
(4 pages)
|
(288a) On July 9, 2008 Secretary appointed
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On July 9, 2008 Appointment terminated secretary
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 17, 2008 Appointment terminated director
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/06/2008 from 88 ranelagh road london W5 5RP
filed on: 17th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to September 28, 2007 - Annual return with full member list
filed on: 28th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 28, 2007 - Annual return with full member list
filed on: 28th, September 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2006
| incorporation
|
Free Download
(14 pages)
|