AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/14 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/11/14 secretary's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 8th, December 2016
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 3rd, May 2016
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/05 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1112.00 GBP is the capital in company's statement on 2016/02/05
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/05 with full list of members
filed on: 24th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 10th, February 2014
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/02/05 from 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/05 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1112.00 GBP is the capital in company's statement on 2014/02/05
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2012/12/29 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/05 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
2013/01/18 - the day secretary's appointment was terminated
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2013/01/18
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2010/12/31
filed on: 7th, November 2012
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended accounts for the period to 2009/12/31
filed on: 7th, November 2012
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 7th, November 2012
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on 2012/07/11 from 29 Hamble Court 1 Broom Park Teddington Middlesex TW11 9RW United Kingdom
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, July 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/05/22 from 13 Trinity Square Llandudno North Wales LL30 2RB United Kingdom
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/05/22.
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/05 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 19th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/01/05 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 4th, October 2010
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, August 2010
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/05/14 from 13 Trinity Square Llandudno North Wales LL30 2RB United Kingdom
filed on: 14th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/01/05 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/02/23 from 13 Trinity Square Llandudno Conwy LL30 2RB Uk
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
288a |
On 2009/08/07 Secretary appointed
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/08/06 Appointment terminated secretary
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
123 |
Gbp nc 1000/2000
/04/09
filed on: 14th, May 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, May 2009
| resolution
|
Free Download
(1 page)
|
288a |
On 2009/03/21 Secretary appointed
filed on: 21st, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/03/20 Appointment terminated secretary
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 16th, March 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2009
| incorporation
|
Free Download
(12 pages)
|