AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Feb 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 8th Feb 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Nov 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 4th Mar 2015: 1320.00 GBP
capital
|
|
TM01 |
Wed, 31st Dec 2014 - the day director's appointment was terminated
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 31st Dec 2014 - the day secretary's appointment was terminated
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 1st Jun 2014 - the day director's appointment was terminated
filed on: 19th, February 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Sun, 1st Jun 2014 - the day director's appointment was terminated
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 22nd Aug 2014. New Address: 86 the Hornbeams Harlow Essex CM20 1PQ. Previous address: 86 the Hornbeams Harlow Essex CM20 1PQ England
filed on: 22nd, August 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th Aug 2014. New Address: 86 the Hornbeams Harlow Essex CM20 1PQ. Previous address: 71a Cambridge Road Teddington Middlesex TW11 8DW
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 2nd, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 2nd, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 2nd, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Jan 2014: 1320.00 GBP
filed on: 2nd, March 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 2nd, March 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Sun, 2nd Mar 2014: 1320.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 1st Jul 2013 new director was appointed.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Feb 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 1st Jan 2013: 1000.00 GBP
filed on: 4th, March 2013
| capital
|
Free Download
(5 pages)
|
AP01 |
On Sun, 10th Feb 2013 new director was appointed.
filed on: 10th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 21st Jan 2013. Old Address: Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Feb 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 27th Sep 2011 director's details were changed
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 23rd May 2011: 3.00 GBP
filed on: 16th, June 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Feb 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 25th Feb 2011 director's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 24th, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Feb 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 5th, August 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 31st, July 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 18th Feb 2009 with shareholders record
filed on: 18th, February 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, January 2009
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/09/2008 from birch hall 87 trippet lane sheffield s yorks S1 4EL
filed on: 30th, September 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/07/2008 from 75 acacia grove new malden surrey KT3 3BU
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2008
| incorporation
|
Free Download
(17 pages)
|