AA |
Micro company accounts made up to 2023-03-31
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024-03-09
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-09
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-09
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-12
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-12
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-12
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-12
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-12
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-12 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-14: 40.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-12 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-08: 40.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-03-12 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-03-12 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-03-12 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 6th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-03-12 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 318 Ruislip Road East Greenford Middlesex UB6 9BH on 2012-01-06
filed on: 6th, January 2012
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, January 2012
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 6th, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-03-12 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-03-16
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2008-03-31
filed on: 4th, February 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to 2008-04-16
filed on: 16th, April 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2007-05-01 New director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007-05-01 New director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007-05-01 New secretary appointed
filed on: 1st, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-05-01 New secretary appointed
filed on: 1st, May 2007
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, April 2007
| mortgage
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 22nd, March 2007
| resolution
|
|
287 |
Registered office changed on 22/03/07 from: iver golf course LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 22nd, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 22nd, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 22nd, March 2007
| resolution
|
Free Download
|
88(2)R |
Alloted 39 shares on 2007-03-12. Value of each share 1 £, total number of shares: 40.
filed on: 22nd, March 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2007-03-22 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/07 from: iver golf course LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007-03-22 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 22nd, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 22nd, March 2007
| resolution
|
|
88(2)R |
Alloted 39 shares on 2007-03-12. Value of each share 1 £, total number of shares: 40.
filed on: 22nd, March 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2007-03-22 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-03-22 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(18 pages)
|