GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 30, 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to July 30, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from January 31, 2020 to July 31, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 19, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 28, 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 19, 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
AD01 |
Registered office address changed from 42a Cannon Lane Pinner Middlesex HA5 1HW to Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW on February 5, 2015
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On December 15, 2014 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 15, 2014 secretary's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 19, 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 22, 2014: 4.00 GBP
capital
|
|
CH01 |
On February 10, 2014 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 11, 2014. Old Address: Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR United Kingdom
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
CH03 |
On February 10, 2014 secretary's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 19, 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 19, 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 21, 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 21, 2012 secretary's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 8, 2011 director's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 8, 2011 secretary's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 19, 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 19, 2010 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to May 22, 2009
filed on: 22nd, May 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 22/05/2009 from tormount weavering street weavering maidstone kent ME14 5UN
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 11th, May 2009
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 2nd, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to May 16, 2008
filed on: 16th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 13th, May 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/01/07
filed on: 12th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/01/07
filed on: 12th, February 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to September 5, 2007
filed on: 5th, September 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to September 5, 2007
filed on: 5th, September 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to September 5, 2007 (Director's particulars changed)
annual return
|
|
287 |
Registered office changed on 17/08/07 from: 5 parrock road gravesend kent DA12 1PY
filed on: 17th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On August 17, 2007 New secretary appointed
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 17, 2007 New secretary appointed
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 17, 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 17, 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/08/07 from: 5 parrock road gravesend kent DA12 1PY
filed on: 17th, August 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2006
| incorporation
|
Free Download
(16 pages)
|