AA |
Micro company accounts made up to 31st July 2022
filed on: 12th, February 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2017
filed on: 8th, January 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 23rd November 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st December 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Suite 136 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX England on 1st December 2015 to Suite 136 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Couchmore Avenue Esher Surrey KT10 9AU on 11th November 2015 to Suite 136 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 17th July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 5th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 21st September 2009 with complete member list
filed on: 21st, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 18th, May 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 14th July 2008 with complete member list
filed on: 14th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2007
filed on: 3rd, June 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 1st October 2007 with complete member list
filed on: 1st, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 1st October 2007 with complete member list
filed on: 1st, October 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2006
filed on: 21st, May 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2006
filed on: 21st, May 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return drawn up to 14th August 2006 with complete member list
filed on: 14th, August 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 14th August 2006 with complete member list
filed on: 14th, August 2006
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 100 shares on 12th July 2005. Value of each share 1 £, total number of shares: 101.
filed on: 29th, July 2005
| capital
|
Free Download
(2 pages)
|
288a |
On 29th July 2005 New director appointed
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On 29th July 2005 New secretary appointed
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on 12th July 2005. Value of each share 1 £, total number of shares: 101.
filed on: 29th, July 2005
| capital
|
Free Download
(2 pages)
|
288a |
On 29th July 2005 New director appointed
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On 29th July 2005 New director appointed
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On 29th July 2005 New director appointed
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/07/05 from: 19 queens court, queens road richmond surrey TW10 6LA
filed on: 29th, July 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/07/05 from: 19 queens court, queens road richmond surrey TW10 6LA
filed on: 29th, July 2005
| address
|
Free Download
(1 page)
|
288a |
On 29th July 2005 New secretary appointed
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 14th July 2005 Director resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 14th July 2005 Secretary resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 14th July 2005 Secretary resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 14th July 2005 Director resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, July 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 12th, July 2005
| incorporation
|
Free Download
(9 pages)
|