AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 21, 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2015 to March 31, 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 12, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 4, 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 4, 2014. Old Address: Acre House 11/15 William Road London NW1 3ER
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 23, 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2009
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 3, 2009 - Annual return with full member list
filed on: 3rd, June 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 29/05/2009 from 187A field end road eastcote pinner middlesex HA5 1QR
filed on: 29th, May 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(10 pages)
|
287 |
Registered office changed on 16/09/2008 from 25 eskdale gardens, holyport maidenhead berkshire SL6 2HE
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to June 2, 2008 - Annual return with full member list
filed on: 2nd, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2006
filed on: 16th, August 2007
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2006
filed on: 16th, August 2007
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to May 15, 2007 - Annual return with full member list
filed on: 15th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 15, 2007 - Annual return with full member list
filed on: 15th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to June 23, 2006 - Annual return with full member list
filed on: 23rd, June 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to June 23, 2006 - Annual return with full member list
filed on: 23rd, June 2006
| annual return
|
Free Download
(3 pages)
|
288a |
On July 14, 2005 New director appointed
filed on: 14th, July 2005
| officers
|
Free Download
(3 pages)
|
288a |
On July 14, 2005 New director appointed
filed on: 14th, July 2005
| officers
|
Free Download
(3 pages)
|
288a |
On July 14, 2005 New director appointed
filed on: 14th, July 2005
| officers
|
Free Download
(3 pages)
|
288b |
On July 14, 2005 Secretary resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 14, 2005 New secretary appointed
filed on: 14th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On July 14, 2005 Secretary resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 14, 2005 New secretary appointed
filed on: 14th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2005 New director appointed
filed on: 14th, July 2005
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2005
| incorporation
|
Free Download
(14 pages)
|