AD02 |
Location of register of charges has been changed from Centrum House Station Road Egham TW20 9LF England to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP at an unknown date
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 27, 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Mayroyd Avenue Tolworth Surrey KT6 7PR to 98 Tolworth Road Tolworth Surbiton KT6 7SZ on October 27, 2022
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On October 27, 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 18, 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 18, 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House Station Road Egham TW20 9LF at an unknown date
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on October 10, 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 19, 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 337 Bath Road Slough Berkshire SL1 5PR.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 19, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 5, 2015: 1.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: 337 Bath Road Slough Berkshire SL1 5PR.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 19, 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 19, 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 21, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 19, 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 18, 2011 director's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 19, 2011 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 19, 2010 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 19, 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 29th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to October 29, 2008
filed on: 29th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 27th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to November 7, 2007
filed on: 7th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 7, 2007
filed on: 7th, November 2007
| annual return
|
Free Download
(2 pages)
|
353a |
Location of register of members (non legible)
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
353a |
Location of register of members (non legible)
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On November 30, 2006 New secretary appointed
filed on: 30th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 30, 2006 New director appointed
filed on: 30th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On November 30, 2006 Secretary resigned
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 30, 2006 New secretary appointed
filed on: 30th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On November 30, 2006 Director resigned
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 30, 2006 Director resigned
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 30, 2006 Secretary resigned
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 30, 2006 New director appointed
filed on: 30th, November 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/11/06 from: 31 corsham street london N1 6DR
filed on: 30th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/11/06 from: 31 corsham street london N1 6DR
filed on: 30th, November 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2006
| incorporation
|
Free Download
(18 pages)
|