AD01 |
Address change date: Fri, 5th Feb 2021. New Address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ. Previous address: 34 Bellfield Avenue Harrow Middlesex HA3 6SX England
filed on: 5th, February 2021
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Mar 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, December 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Mon, 30th Nov 2015. New Address: 34 Bellfield Avenue Harrow Middlesex HA3 6SX. Previous address: 145 Percy Street Twickenham Middlesex TW2 6JE
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 26th Mar 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Mar 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 15th May 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(10 pages)
|
AAMD |
Revised accounts made up to Sat, 31st Mar 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Mar 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Fri, 31st Aug 2012 - the day director's appointment was terminated
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Aug 2012 new director was appointed.
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 24th Aug 2012 - the day director's appointment was terminated
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 24th Aug 2012. Old Address: 79 Victoria Road Ruislip Manor Middlesex HA4 9BH
filed on: 24th, August 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Mar 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Thu, 31st Mar 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Mar 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Wed, 31st Mar 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sat, 31st Oct 2009 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 31st Oct 2009 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Mar 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Fri, 21st May 2010 - the day secretary's appointment was terminated
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 8th Jun 2009 with shareholders record
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 27th Aug 2008 with shareholders record
filed on: 27th, August 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 4th, April 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 04/04/2008 from 41 powder mill lane whitton twickenham middlesex TW2 6EF
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return up to Sat, 14th Apr 2007 with shareholders record
filed on: 14th, April 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Sat, 14th Apr 2007 with shareholders record
filed on: 14th, April 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 12th, April 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 12th, April 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to Thu, 1st Jun 2006 with shareholders record
filed on: 1st, June 2006
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 01/06/06
annual return
|
|
363s |
Annual return up to Thu, 1st Jun 2006 with shareholders record
filed on: 1st, June 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 6th, April 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 6th, April 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to Sun, 22nd May 2005 with shareholders record
filed on: 22nd, May 2005
| annual return
|
Free Download
(3 pages)
|
363s |
Annual return up to Sun, 22nd May 2005 with shareholders record
filed on: 22nd, May 2005
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2004
filed on: 22nd, April 2004
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2004
filed on: 22nd, April 2004
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/05 to 31/03/04
filed on: 19th, April 2004
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 19th Apr 2004 New secretary appointed;new director appointed
filed on: 19th, April 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 19th Apr 2004 New secretary appointed;new director appointed
filed on: 19th, April 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 19th Apr 2004 New director appointed
filed on: 19th, April 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 19th Apr 2004 New director appointed
filed on: 19th, April 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/04/04 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 19th, April 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/04/04 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 19th, April 2004
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/05 to 31/03/04
filed on: 19th, April 2004
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Fri, 26th Mar 2004. Value of each share 1 £, total number of shares: 2.
filed on: 19th, April 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Fri, 26th Mar 2004. Value of each share 1 £, total number of shares: 2.
filed on: 19th, April 2004
| capital
|
Free Download
(2 pages)
|
288b |
On Mon, 5th Apr 2004 Director resigned
filed on: 5th, April 2004
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 5th Apr 2004 Director resigned
filed on: 5th, April 2004
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 5th Apr 2004 Secretary resigned
filed on: 5th, April 2004
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 5th Apr 2004 Secretary resigned
filed on: 5th, April 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2004
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2004
| incorporation
|
Free Download
(15 pages)
|