AA |
Micro company accounts made up to 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 18th February 2021 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th February 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2015 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
CH03 |
On 1st March 2014 secretary's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 52 Friars Stile Road Richmond Surrey TW10 6NQ England on 19th March 2015 to Flat 2,31 Barton Road London W14 9HB
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st March 2014 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 7 38 Redcliffe Square London SW10 9JY on 26th November 2014 to 52 Friars Stile Road Richmond Surrey TW10 6NQ
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 7 38 Redcliffe Square London SW10 9JY England on 27th April 2011
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1a Waltham Court Milley Lane, Ruscombe Reading Berkshire RG10 9AA on 27th April 2011
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 31st December 2009 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 29th July 2009 with complete member list
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 19th June 2009 with complete member list
filed on: 19th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 19th, June 2009
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2009
| gazette
|
Free Download
(1 page)
|
288a |
On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 18th April 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 18th April 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on 23rd February 2007. Value of each share 1 £, total number of shares: 101.
filed on: 18th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on 23rd February 2007. Value of each share 1 £, total number of shares: 101.
filed on: 18th, April 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 7th March 2007 Secretary resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 7th March 2007 Director resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 7th March 2007 Secretary resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 7th March 2007 Director resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(16 pages)
|