AD01 |
Change of registered address from Unit 28 Metropolitan Park Taunton Road Greenford UB6 8UQ England on Thu, 16th Nov 2023 to 226-228 King Street London W6 0RA
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Oct 2022
filed on: 1st, November 2023
| accounts
|
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Oct 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Mon, 31st Oct 2022 from Sat, 30th Apr 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 490-492 Neasden Lane North London NW10 0DG on Mon, 2nd Nov 2020 to Unit 28 Metropolitan Park Taunton Road Greenford UB6 8UQ
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
CH03 |
On Sun, 1st Nov 2020 secretary's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(11 pages)
|
CH03 |
On Mon, 11th Nov 2019 secretary's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wed, 8th Aug 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 30th Jul 2018 secretary's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 24th May 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 22nd Feb 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Nov 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Nov 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Nov 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 1st Nov 2013: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Oct 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Oct 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 25th Sep 2012 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 25th Sep 2012 secretary's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Apr 2012
filed on: 28th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 15th Jun 2011. Old Address: 7 Norbreck Parade London NW10 7HT
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Apr 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 7th, April 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 30th, March 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Apr 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 24th Apr 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 26th Jan 2010 secretary's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th Jan 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 30th, January 2010
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, January 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, January 2010
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2009
filed on: 20th, July 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return drawn up to Mon, 11th May 2009 with complete member list
filed on: 11th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Apr 2008
filed on: 29th, September 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return drawn up to Thu, 22nd May 2008 with complete member list
filed on: 22nd, May 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/07/07 from: 220 shaftesbury avenue, south harrow, harrow middlesex HA2 0AW
filed on: 30th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/07/07 from: 220 shaftesbury avenue, south harrow, harrow middlesex HA2 0AW
filed on: 30th, July 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(9 pages)
|