AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 19, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Peterborough Road Harrow HA1 2BQ. Change occurred on July 25, 2018. Company's previous address: 52 High Street Harrow on the Hill Middlesex HA1 3LL.
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 22nd, April 2015
| annual return
|
|
AD01 |
New registered office address 52 High Street Harrow on the Hill Middlesex HA1 3LL. Change occurred on April 22, 2015. Company's previous address: 52 High Street Harrow Middlesex HA1 3LL.
filed on: 22nd, April 2015
| address
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 23, 2012 director's details were changed
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to May 5, 2009 - Annual return with full member list
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On February 20, 2009 Appointment terminated director and secretary
filed on: 20th, February 2009
| officers
|
Free Download
(1 page)
|
363s |
Period up to April 11, 2008 - Annual return with full member list
filed on: 11th, April 2008
| annual return
|
Free Download
(7 pages)
|
288b |
On January 14, 2008 Director resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 14, 2008 Director resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 23, 2007 New director appointed
filed on: 23rd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 23, 2007 New director appointed
filed on: 23rd, October 2007
| officers
|
Free Download
(2 pages)
|
AA |
Accounts made up to March 31, 2007
filed on: 21st, September 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts made up to March 31, 2007
filed on: 21st, September 2007
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to May 8, 2007 - Annual return with full member list
filed on: 8th, May 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to May 8, 2007 - Annual return with full member list
filed on: 8th, May 2007
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 29th, January 2007
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2006
filed on: 29th, January 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2006
filed on: 29th, January 2007
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 29th, January 2007
| resolution
|
Free Download
(1 page)
|
363s |
Period up to May 3, 2006 - Annual return with full member list
filed on: 3rd, May 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to May 3, 2006 - Annual return with full member list
filed on: 3rd, May 2006
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on March 23, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 29th, December 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 23, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 29th, December 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/12/05 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 16th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/12/05 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 16th, December 2005
| address
|
Free Download
(1 page)
|
288a |
On December 16, 2005 New director appointed
filed on: 16th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On December 16, 2005 New secretary appointed;new director appointed
filed on: 16th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On December 16, 2005 New director appointed
filed on: 16th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On December 16, 2005 New secretary appointed;new director appointed
filed on: 16th, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On April 11, 2005 Director resigned
filed on: 11th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 11, 2005 Director resigned
filed on: 11th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 11, 2005 Secretary resigned
filed on: 11th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 11, 2005 Secretary resigned
filed on: 11th, April 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2005
| incorporation
|
Free Download
(15 pages)
|