AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Pepper Hill Pepper Hill Great Amwell Ware SG12 9RZ. Change occurred on June 4, 2020. Company's previous address: 110 Linden Gardens Linden Gardens Enfield EN1 4DX England.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Pepper Hill Pepper Hill Great Amwell Ware SG12 9RZ. Change occurred on June 4, 2020. Company's previous address: 20 Pepper Hill Pepper Hill Great Amwell Ware SG12 9RZ England.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 110 Linden Gardens Linden Gardens Enfield EN1 4DX. Change occurred on November 23, 2019. Company's previous address: 110 Linden Garden 110 Linden Gardens Enfield United Kingdom.
filed on: 23rd, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
|
SH01 |
Capital declared on April 5, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 110 Linden Garden 110 Linden Gardens Enfield. Change occurred on June 12, 2015. Company's previous address: 110 Linden Gardens Enfield Greater London EN1 4DX.
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 14th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 14, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 5, 2014: 1.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on March 5, 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to March 31, 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2012
filed on: 4th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2011
filed on: 5th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, July 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On March 1, 2010 secretary's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 16th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to March 16, 2009 - Annual return with full member list
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 22nd, August 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to August 6, 2008 - Annual return with full member list
filed on: 6th, August 2008
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2007
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2007
| gazette
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, May 2007
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, May 2007
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(6 pages)
|