AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 3, 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Murray Crescent Pinner HA5 3QF. Change occurred on February 20, 2019. Company's previous address: 142 Eastcote Road Pinner Middlesex HA5 1EZ England.
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 142 Eastcote Road Pinner Middlesex HA5 1EZ. Change occurred on September 1, 2015. Company's previous address: 32 st Michaels Crescent Pinner Middx HA5 5LG.
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 142 Eastcote Road Pinner Middlesex HA5 1EZ. Change occurred on September 1, 2015. Company's previous address: 142 Eastcote Road Pinner Middlesex HA5 1EZ England.
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 1, 2015 secretary's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 23, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 22, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2011
filed on: 18th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 28, 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 28, 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 28, 2010 secretary's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, September 2009
| accounts
|
Free Download
(4 pages)
|
288a |
On September 2, 2009 Director appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 10, 2009 - Annual return with full member list
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, November 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to July 21, 2008 - Annual return with full member list
filed on: 21st, July 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to June 21, 2007 - Annual return with full member list
filed on: 21st, June 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to June 21, 2007 - Annual return with full member list
filed on: 21st, June 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 13/02/07 from: 14 sandhurst avenue north harrow middlesex HA2 7AP
filed on: 13th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/02/07 from: 14 sandhurst avenue north harrow middlesex HA2 7AP
filed on: 13th, February 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 7th, February 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 7th, February 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to May 24, 2006 - Annual return with full member list
filed on: 24th, May 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to May 24, 2006 - Annual return with full member list
filed on: 24th, May 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to March 17, 2006 - Annual return with full member list
filed on: 17th, March 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to March 17, 2006 (Director's particulars changed)
annual return
|
|
363s |
Period up to March 17, 2006 - Annual return with full member list
filed on: 17th, March 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to March 17, 2006 (Director's particulars changed)
annual return
|
|
AA |
Dormant company accounts made up to March 31, 2005
filed on: 13th, March 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2005
filed on: 13th, March 2006
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to March 10, 2005 - Annual return with full member list
filed on: 10th, March 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to March 10, 2005 - Annual return with full member list
filed on: 10th, March 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2004
filed on: 7th, July 2004
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2004
filed on: 7th, July 2004
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/05/04 from: anver saifee & co 126 eastcote lane south harrow middlesex HA2 9BJ
filed on: 12th, May 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/05/04 from: anver saifee & co 126 eastcote lane south harrow middlesex HA2 9BJ
filed on: 12th, May 2004
| address
|
Free Download
(1 page)
|
288a |
On June 5, 2003 New director appointed
filed on: 5th, June 2003
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2003 New director appointed
filed on: 5th, June 2003
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2003 New secretary appointed
filed on: 5th, June 2003
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2003 New secretary appointed
filed on: 5th, June 2003
| officers
|
Free Download
(2 pages)
|
288b |
On April 8, 2003 Director resigned
filed on: 8th, April 2003
| officers
|
Free Download
(1 page)
|
288b |
On April 8, 2003 Secretary resigned
filed on: 8th, April 2003
| officers
|
Free Download
(1 page)
|
288b |
On April 8, 2003 Secretary resigned
filed on: 8th, April 2003
| officers
|
Free Download
(1 page)
|
288b |
On April 8, 2003 Director resigned
filed on: 8th, April 2003
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 8th, April 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 8th, April 2003
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2003
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2003
| incorporation
|
Free Download
(6 pages)
|