(AA) Accounts for a micro company for the period ending on Thursday 30th March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 77-79 the Courtyard Marlowes Hemel Hempstead Hertfordshire HP1 1LF. Change occurred on Friday 13th October 2023. Company's previous address: C/O Clive Owen Llp, Kepier House Belmont Business Park Durham DH1 1TW United Kingdom.
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Clive Owen Llp, Kepier House Belmont Business Park Durham DH1 1TW. Change occurred on Friday 2nd October 2020. Company's previous address: C/O 2E Accountants, 3rd Floor Manor House 224-236 Walworth Road London SE17 1JE United Kingdom.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on Friday 1st September 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O 2E Accountants, 3rd Floor Manor House 224-236 Walworth Road London SE17 1JE. Change occurred on Tuesday 11th April 2017. Company's previous address: C/O 2E Accountants, 3rd Floor Manor House 224-236 Walworth Road Lonondon SE17 1JE United Kingdom.
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O 2E Accountants, 3rd Floor Manor House 224-236 Walworth Road Lonondon SE17 1JE. Change occurred on Friday 7th April 2017. Company's previous address: PO Box SE17 1JE 3rd Floor Manor House C/O 2E Accountants Ltd. 224-236 Walworth Road London SE17 1JE United Kingdom.
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box SE17 1JE 3rd Floor Manor House C/O 2E Accountants Ltd. 224-236 Walworth Road London SE17 1JE. Change occurred on Wednesday 5th April 2017. Company's previous address: C/O 2E Accountants, 3rd Floor, Manor House Walworth Road London SE17 1JE United Kingdom.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O 2E Accountants, 3rd Floor, Manor House Walworth Road London SE17 1JE. Change occurred on Monday 13th March 2017. Company's previous address: Unit 8, 4th Floor 2 Pinchin Street London London E1 8SA.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th December 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th December 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th December 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 7th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th December 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 20th January 2012 director's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th December 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th December 2010
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 3rd March 2010 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, September 2010
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th December 2009
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 10th October 2009 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 14th, August 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/04/2009 from 177 hoxton street london N1 6PJ
filed on: 6th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Friday 6th February 2009 - Annual return with full member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 3rd, September 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 2nd, September 2008
| accounts
|
Free Download
(12 pages)
|
(363a) Period up to Monday 4th February 2008 - Annual return with full member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Monday 4th February 2008 - Annual return with full member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On Monday 10th December 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 10th December 2007 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 10th December 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 10th December 2007 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/09/07 from: trocoll house wakering road barking IG11 8PD
filed on: 13th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/09/07 from: trocoll house wakering road barking IG11 8PD
filed on: 13th, September 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 26th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 26th, April 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, December 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 19th, December 2006
| incorporation
|
Free Download
(14 pages)
|