CH01 |
On Wed, 13th Dec 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 20th Mar 2017. New Address: 24 Champion Road Upminster RM14 2SZ. Previous address: 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(7 pages)
|
TM02 |
Mon, 28th Jul 2014 - the day secretary's appointment was terminated
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 21st May 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 21st May 2014 secretary's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Jul 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 4th Jul 2013: 1 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Jul 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Jul 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Jul 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 31st Dec 2009 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Thu, 30th Jul 2009 with shareholders record
filed on: 30th, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 19th Aug 2008 with shareholders record
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Thu, 3rd Apr 2008 Appointment terminated secretary
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 3rd, April 2008
| accounts
|
Free Download
(7 pages)
|
288a |
On Thu, 3rd Apr 2008 Secretary appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
363s |
Annual return up to Sun, 21st Oct 2007 with shareholders record
filed on: 21st, October 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 21/10/07 from: 29A bridge street pinner middlesex HA5 3HR
filed on: 21st, October 2007
| address
|
Free Download
(1 page)
|
363s |
Annual return up to Sun, 21st Oct 2007 with shareholders record
filed on: 21st, October 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 21/10/07 from: 29A bridge street pinner middlesex HA5 3HR
filed on: 21st, October 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 27th, October 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 27th, October 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to Mon, 7th Aug 2006 with shareholders record
filed on: 7th, August 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Mon, 7th Aug 2006 with shareholders record
filed on: 7th, August 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 25/07/05 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 25th, July 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/05 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 25th, July 2005
| address
|
Free Download
(1 page)
|
288a |
On Mon, 25th Jul 2005 New director appointed
filed on: 25th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 25th Jul 2005 New secretary appointed
filed on: 25th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 25th Jul 2005 New director appointed
filed on: 25th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 25th Jul 2005 New secretary appointed
filed on: 25th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 14th Jul 2005 Secretary resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 14th Jul 2005 Director resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 14th Jul 2005 Secretary resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 14th Jul 2005 Director resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2005
| incorporation
|
Free Download
(16 pages)
|