AA |
Micro company accounts made up to 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 25th January 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st February 2018. New Address: 64 Wilbury Way Hitchin Hertfordshire SG4 0TP. Previous address: 16 Sloane Court 28 the Grove Isleworth Middlesex TW7 4JU
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th June 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th January 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Sloane Court 28 the Grove Isleworth Middlesex TW7 4JU on 9th October 2013
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th June 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th June 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th June 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 8th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th June 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 27th August 2009 with shareholders record
filed on: 27th, August 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 22/05/2009 from c/o werenowski solicitors room 1 49 queen victoria street london EC4N4SA
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 8th September 2008 with shareholders record
filed on: 8th, September 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 19th August 2008 Appointment terminated secretary
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/10/07 from: 38/39 bucklersbury hitchin herts SG5 1BG
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/10/07 from: 38/39 bucklersbury hitchin herts SG5 1BG
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
288b |
On 23rd October 2007 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 23rd October 2007 New secretary appointed
filed on: 23rd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 23rd October 2007 New secretary appointed
filed on: 23rd, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 23rd October 2007 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 21st June 2007 with shareholders record
filed on: 21st, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 21st June 2007 with shareholders record
filed on: 21st, June 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 2nd February 2007 Secretary resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2nd February 2007 New secretary appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2nd February 2007 Secretary resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2nd February 2007 New secretary appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, June 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2006
| incorporation
|
Free Download
(17 pages)
|