AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/18
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 2nd, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/18
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/18
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/18
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/18
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/18
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/05/18
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/18
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/06/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, July 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/18
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/18
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 11th, February 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/18
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/18
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/07/11 from Willow Tree Lodge Flat 1 19 Eastbury Avenue Northwood Middlesex HA6 3LE United Kingdom
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/07/10 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/07/10 secretary's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012/07/10 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/11/14 from 82 Ravenscroft Avenue Wembley HA9 9TG
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/06/01 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/18
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 7th, January 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 29th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/18
filed on: 29th, July 2010
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return up to 2009/05/18
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, July 2010
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, December 2009
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2009
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 7th, April 2009
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/02/03 with complete member list
filed on: 3rd, February 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, October 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, October 2007
| mortgage
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 4th, October 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 2007/07/31. Value of each share 1 £, total number of shares: 3.
filed on: 4th, October 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 4th, October 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 2007/07/31. Value of each share 1 £, total number of shares: 3.
filed on: 4th, October 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2007
| incorporation
|
Free Download
(13 pages)
|