CAUGHT IN THE ACT

Company Documents

DateDescription
30/12/1530 December 2015 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY JOANNA WOLINSKA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 14/08/14 NO MEMBER LIST

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNA WOLINSKA / 18/10/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 14/08/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 14/08/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 14/08/11 NO MEMBER LIST

View Document

07/09/107 September 2010 14/08/10 NO MEMBER LIST

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY ANN DEE / 14/08/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 ANNUAL RETURN MADE UP TO 14/08/09

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 14/08/08

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 ANNUAL RETURN MADE UP TO 14/08/07

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 ANNUAL RETURN MADE UP TO 14/08/06

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: THE BRIX BRIXTON HILL LONDON SW2 1JF

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 ANNUAL RETURN MADE UP TO 14/08/05

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 ANNUAL RETURN MADE UP TO 14/08/04;SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 ANNUAL RETURN MADE UP TO 14/08/03;SECRETARY RESIGNED

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 ANNUAL RETURN MADE UP TO 14/08/02;SECRETARY RESIGNED

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 ANNUAL RETURN MADE UP TO 14/08/01;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 ANNUAL RETURN MADE UP TO 14/08/00;DIRECTOR RESIGNED

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 ANNUAL RETURN MADE UP TO 14/08/99;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 ANNUAL RETURN MADE UP TO 14/08/98

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 ANNUAL RETURN MADE UP TO 14/08/97;SECRETARY RESIGNED

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 ANNUAL RETURN MADE UP TO 14/08/96;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/08/96

View Document

03/06/963 June 1996 AUDITOR'S RESIGNATION

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: 8 NURSERY ROAD LONDON SW9 8BP

View Document

08/08/958 August 1995 ANNUAL RETURN MADE UP TO 14/08/95

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/08/9418 August 1994 ANNUAL RETURN MADE UP TO 14/08/94

View Document

03/10/933 October 1993 ANNUAL RETURN MADE UP TO 14/08/93;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/933 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92

View Document

09/09/929 September 1992 ANNUAL RETURN MADE UP TO 14/08/92; REGISTERED OFFICE CHANGED ON 09/09/92

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/03/9219 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: 70B HACKFORD ROAD LONDON SW9 0RG

View Document

06/03/926 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9223 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/08/9114 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company