AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
On June 22, 2023 new director was appointed.
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on August 5, 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On February 26, 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 3 Commerce Road Brentford TW8 8LE. Change occurred on May 10, 2018. Company's previous address: 61 Fern Grove Feltham Middlesex TW14 9AY.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On March 5, 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 13, 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 13, 2018) of a secretary
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On May 25, 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 10, 2015: 100.00 GBP
capital
|
|
CH01 |
On March 5, 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 15, 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Fern Grove Feltham Middlesex TW14 9AY. Change occurred on July 23, 2014. Company's previous address: School House Priory Road Hampton Middlesex TW12 2PJ.
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 26, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(6 pages)
|
CH03 |
On August 1, 2012 secretary's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 9, 2012. Old Address: 149a South Ealing Road Ealing London W5 4QP
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2009 director's details were changed
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 22, 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 22, 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 1, 2010: 100.00 GBP
filed on: 21st, April 2010
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, August 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On July 17, 2009 Secretary appointed
filed on: 17th, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/04/2009 from 12 ashleigh court 2 murray road london W5 4XZ
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to April 16, 2009 - Annual return with full member list
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On April 15, 2009 Director appointed
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On April 15, 2009 Secretary appointed
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On November 11, 2008 Appointment terminated director and secretary
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/11/2008 from 19 selby walk goldsworth park woking surrey GU21 3DT
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On March 19, 2008 Director and secretary appointed
filed on: 19th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On March 19, 2008 Director appointed
filed on: 19th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 7, 2008 Appointment terminated director
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 7, 2008 Appointment terminated secretary
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2008
| incorporation
|
Free Download
(9 pages)
|