Advanced company searchLink opens in new window

PRINT QUARTERLY PUBLICATIONS

Company number 02677762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2010 CH01 Director's details changed for Mr David Bindman on 8 February 2010
08 Feb 2010 CH01 Director's details changed for Mr Antony Griffiths on 8 February 2010
28 Jan 2010 AA Full accounts made up to 31 March 2009
11 Feb 2009 363a Annual return made up to 15/01/09
15 Jan 2009 AA Full accounts made up to 31 March 2008
29 Jan 2008 AA Full accounts made up to 31 March 2007
23 Jan 2008 363a Annual return made up to 15/01/08
10 Feb 2007 363s Annual return made up to 15/01/07
10 Feb 2007 AA Full accounts made up to 31 March 2006
31 Jan 2006 363s Annual return made up to 15/01/06
31 Jan 2006 AA Full accounts made up to 31 March 2005
10 Mar 2005 363s Annual return made up to 15/01/05
04 Feb 2005 AA Full accounts made up to 31 March 2004
26 Apr 2004 AA Full accounts made up to 30 June 2003
23 Apr 2004 225 Accounting reference date shortened from 30/06/04 to 31/03/04
31 Jan 2004 363s Annual return made up to 15/01/04
03 May 2003 AA Full accounts made up to 30 June 2002
23 Jan 2003 363s Annual return made up to 15/01/03
25 Sep 2002 288a New director appointed
30 Apr 2002 AA Full accounts made up to 30 June 2001
21 Jan 2002 363s Annual return made up to 15/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 Dec 2001 287 Registered office changed on 24/12/01 from: 80 carlton hill london NW8 0ER
01 May 2001 AA Full accounts made up to 30 June 2000
05 Apr 2001 363s Annual return made up to 15/01/01
26 Apr 2000 AA Full accounts made up to 30 June 1999