AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
24th January 2020 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th December 2018. New Address: 123 Harrow Way Watford WD19 5EP. Previous address: Unit a the Hatchery Garden Trading Estate London Road Devizes SN10 2HH
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th April 2016 with full list of members
filed on: 12th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th June 2016: 277500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th April 2015 with full list of members
filed on: 5th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th July 2015: 277500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th April 2014 with full list of members
filed on: 3rd, May 2014
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from C/O Smith King Office 3 Albion House Church Lane London NW9 8UA England at an unknown date
filed on: 3rd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, October 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Smith King Office 3 Albion House 470 Church Lane London NW9 8UA United Kingdom on 23rd September 2013
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from C/O Beryll Stone (Uk) Limited 11 Gabrielle Close Wembley Middlesex HA9 8LP United Kingdom at an unknown date
filed on: 21st, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th April 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11 Gabrielle Close Wembley Middlesex HA9 8LP United Kingdom on 13th February 2013
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
TM01 |
8th February 2013 - the day director's appointment was terminated
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
8th February 2013 - the day secretary's appointment was terminated
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th April 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th April 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from Beryll Stone Uk 2 High Road Eastcote Pinner Middlesex HA5 2EW United Kingdom at an unknown date
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 11th October 2010 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th April 2010 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 2 High Road Eastcote Pinner Middlesex on 29th December 2010
filed on: 29th, December 2010
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd August 2010: 277500.00 GBP
filed on: 29th, December 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th December 2010
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th April 2010 director's details were changed
filed on: 24th, November 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th April 2010 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 15th April 2010 director's details were changed
filed on: 24th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th April 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended accounts made up to 30th April 2008
filed on: 16th, May 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return up to 21st April 2009 with shareholders record
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/04/2009 from first floor, roxburghe house 273-287 regent street london W1B 2HA
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 3rd, April 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 7th January 2009 with shareholders record
filed on: 7th, January 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2007
filed on: 8th, March 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to 2nd July 2007 with shareholders record
filed on: 2nd, July 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 2nd July 2007 with shareholders record
filed on: 2nd, July 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On 2nd July 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd July 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on 30th April 2006
filed on: 31st, July 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on 30th April 2006
filed on: 31st, July 2006
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to 13th July 2006 with shareholders record
filed on: 13th, July 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 13th July 2006 with shareholders record
filed on: 13th, July 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On 7th March 2006 Director resigned
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 7th March 2006 Secretary resigned
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 7th March 2006 Director resigned
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 7th March 2006 Secretary resigned
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On 6th March 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On 6th March 2006 New secretary appointed
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On 6th March 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On 6th March 2006 New secretary appointed
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, April 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2005
| incorporation
|
Free Download
(17 pages)
|