TM01 |
Director appointment termination date: February 28, 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2020
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: February 8, 2020
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 342 Regents Park Road London N3 2LJ to Unit 4C Winslow Road Little Horwood Milton Keynes MK17 0PD on April 18, 2017
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 4, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 7, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 4, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On October 21, 2014 new director was appointed.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 21, 2014 new director was appointed.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 4, 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 30, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 4, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 4, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on January 5, 2012
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 4, 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 4, 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 9, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 9, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to April 29, 2009
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 17th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 17, 2008
filed on: 17th, July 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On May 14, 2008 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 6th, May 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to June 29, 2007
filed on: 29th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 29, 2007
filed on: 29th, June 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/07/06 from: red roofs, chinnor road thame oxfordshire OX9 3RF
filed on: 25th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/06 from: red roofs, chinnor road thame oxfordshire OX9 3RF
filed on: 25th, July 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on July 18, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 18th, July 2006
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on July 18, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 18th, July 2006
| capital
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 7, 2006 New secretary appointed
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 7, 2006 Director resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 7, 2006 New director appointed
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 7, 2006 Director resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 7, 2006 Secretary resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/06 from: 8/10 stamford hill london N16 6XZ
filed on: 7th, April 2006
| address
|
Free Download
(1 page)
|
288b |
On April 7, 2006 Secretary resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 7, 2006 New director appointed
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/06 from: 8/10 stamford hill london N16 6XZ
filed on: 7th, April 2006
| address
|
Free Download
(1 page)
|
288a |
On April 7, 2006 New secretary appointed
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2006
| incorporation
|
Free Download
(14 pages)
|