AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2016
filed on: 31st, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 31, 2016: 1.00 GBP
capital
|
|
CH03 |
On December 18, 2014 secretary's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 2, 2015: 1.00 GBP
capital
|
|
CH01 |
On December 19, 2014 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 33 Stanley Road Hornchurch Essex RM12 4JS. Change occurred on February 2, 2015. Company's previous address: 6 Verity Close London W11 4HE.
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 12, 2013. Old Address: 65 London Wall London EC2M 5TU United Kingdom
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2013
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 21, 2012. Old Address: Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2010
filed on: 28th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 29, 2009 - Annual return with full member list
filed on: 29th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 25/06/2008 from 43-45 high street weybridge surrey KT13 8BB
filed on: 25th, June 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to February 19, 2008 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 19, 2008 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, January 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to January 16, 2007 - Annual return with full member list
filed on: 16th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 16, 2007 - Annual return with full member list
filed on: 16th, January 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 16th, October 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 16th, October 2006
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to May 11, 2006 - Annual return with full member list
filed on: 11th, May 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 11, 2006 - Annual return with full member list
filed on: 11th, May 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On February 2, 2006 New secretary appointed
filed on: 2nd, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/02/06 from: c/o ascot sinclair associates boston house 69-75 boston manor road,, brentford, middlesex TW8 9JJ
filed on: 2nd, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/02/06 from: c/o ascot sinclair associates boston house 69-75 boston manor road,, brentford, middlesex TW8 9JJ
filed on: 2nd, February 2006
| address
|
Free Download
(1 page)
|
288b |
On February 2, 2006 Secretary resigned
filed on: 2nd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 2, 2006 Secretary resigned
filed on: 2nd, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 2, 2006 New secretary appointed
filed on: 2nd, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 28, 2005 New director appointed
filed on: 28th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On January 28, 2005 New secretary appointed
filed on: 28th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On January 28, 2005 New director appointed
filed on: 28th, January 2005
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/06 to 31/03/06
filed on: 28th, January 2005
| accounts
|
Free Download
(1 page)
|
288a |
On January 28, 2005 New secretary appointed
filed on: 28th, January 2005
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/06 to 31/03/06
filed on: 28th, January 2005
| accounts
|
Free Download
(1 page)
|
288b |
On January 7, 2005 Director resigned
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 7, 2005 Director resigned
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 7, 2005 Secretary resigned
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 7, 2005 Secretary resigned
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2005
| incorporation
|
Free Download
(9 pages)
|