AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Columbia Avenue Edgware Middlesex HA8 5DQ. Change occurred on March 2, 2018. Company's previous address: Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP.
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 28, 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on March 9, 2012
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 1, 2010
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to July 2, 2009 - Annual return with full member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 26th, August 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to June 24, 2008 - Annual return with full member list
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 1st, December 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 1st, December 2007
| accounts
|
Free Download
(7 pages)
|
288b |
On July 10, 2007 Secretary resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 10, 2007 Secretary resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 11, 2007 - Annual return with full member list
filed on: 11th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to April 11, 2007 - Annual return with full member list
filed on: 11th, April 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on March 1, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 10th, March 2006
| capital
|
Free Download
(2 pages)
|
288b |
On March 10, 2006 Secretary resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 10, 2006 Director resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 10, 2006 Secretary resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 10, 2006 New director appointed
filed on: 10th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 10, 2006 New secretary appointed
filed on: 10th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 10, 2006 New director appointed
filed on: 10th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 10, 2006 New secretary appointed
filed on: 10th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 10, 2006 Secretary resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 10, 2006 Director resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on March 1, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 10th, March 2006
| capital
|
Free Download
(2 pages)
|
288b |
On March 10, 2006 Secretary resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 10, 2006 New secretary appointed
filed on: 10th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 10, 2006 New secretary appointed
filed on: 10th, March 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(16 pages)
|