(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on 10th August 2020
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th August 2020. New Address: C/O Fullers Commerce Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL. Previous address: 2 De Walden Court 85 New Cavendish Street London W1W 6XD England
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th November 2019
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) 5th September 2019 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 20th December 2018 - the day director's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st October 2018. New Address: 2 De Walden Court 85 New Cavendish Street London W1W 6XD. Previous address: Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF United Kingdom
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th September 2018
filed on: 29th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 18th September 2018
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 4th May 2018 - the day secretary's appointment was terminated
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 1st September 2016. New Address: Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF. Previous address: Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st December 2015 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th January 2016: 14.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st December 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On 14th January 2015 secretary's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) 6th January 2014 - the day director's appointment was terminated
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) 6th January 2014 - the day director's appointment was terminated
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) 6th January 2014 - the day director's appointment was terminated
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st December 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th January 2014: 14.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st December 2012 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st December 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st December 2010 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 8th January 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st December 2009 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 14th, May 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On 28th April 2009 Appointment terminated director
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 28th April 2009 Appointment terminated director
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 21st January 2009 Secretary appointed
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 21st January 2009 with shareholders record
filed on: 21st, January 2009
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 20th, October 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On 15th October 2008 Director appointed
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 13th October 2008 Director appointed
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 8th October 2008 Appointment terminated director
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 8th October 2008 Appointment terminated director
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 8th October 2008 Appointment terminated secretary
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 8th October 2008 Appointment terminated director
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 17th, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 7th February 2008 with shareholders record
filed on: 7th, February 2008
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return up to 7th February 2008 with shareholders record
filed on: 7th, February 2008
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 29/11/07 from: 69 eccleston square foa euan mitchell london SW1V 1PJ
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/11/07 from: 69 eccleston square foa euan mitchell london SW1V 1PJ
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 10 shares from 21st December 2005 to 21st February 2007. Value of each share 1 £.
filed on: 4th, April 2007
| capital
|
Free Download
(4 pages)
|
(88(2)R) Alloted 10 shares from 21st December 2005 to 21st February 2007. Value of each share 1 £.
filed on: 4th, April 2007
| capital
|
Free Download
(4 pages)
|
(287) Registered office changed on 19/01/07 from: 69 eccleston square london SW1V 1PJ
filed on: 19th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/01/07 from: 69 eccleston square london SW1V 1PJ
filed on: 19th, January 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 19th January 2007 with shareholders record
filed on: 19th, January 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 19th January 2007 with shareholders record
filed on: 19th, January 2007
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, December 2005
| incorporation
|
Free Download
(35 pages)
|
(NEWINC) Incorporation
filed on: 21st, December 2005
| incorporation
|
Free Download
(35 pages)
|