AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 22, 2021: 106.00 GBP
filed on: 26th, January 2021
| capital
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on December 2, 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CH03 |
On March 1, 2018 secretary's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On February 28, 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 319 Rayners Lane Pinner Middlesex HA5 5EH. Change occurred on October 3, 2016. Company's previous address: 46 Yeading Fork Hayes Middlesex UB4 9DQ.
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 30, 2016: 103.00 GBP
filed on: 1st, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 21st, June 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to February 28, 2010 (was March 31, 2010).
filed on: 31st, May 2010
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On February 25, 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 25, 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 25, 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, March 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to August 19, 2009 - Annual return with full member list
filed on: 19th, August 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On August 18, 2009 Director appointed
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
288a |
On March 31, 2008 Director appointed
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 31, 2008 Director appointed
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 31, 2008 Appointment terminated secretary
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 31, 2008 Appointment terminated director
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 31, 2008 Secretary appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2008
| incorporation
|
Free Download
(16 pages)
|