AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 10th Nov 2021. New Address: Fourways Building 28 Southway Wembley Middlesex HA9 0HE. Previous address: Piftin Building South Way Wembley Middlesex HA9 0HB
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 27th Mar 2021 - the day director's appointment was terminated
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Mon, 24th Aug 2020 - the day director's appointment was terminated
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 31st Mar 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Mar 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Mar 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
Thu, 29th Mar 2012 - the day secretary's appointment was terminated
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 20th Mar 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Apr 2010
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sat, 26th Mar 2011. Old Address: Piftin Building South Way Wembley Middlesex HA9 0HB
filed on: 26th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Sat, 20th Mar 2010
filed on: 4th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Mar 2010 with full list of members
filed on: 4th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 25th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Thu, 30th Apr 2009 with shareholders record
filed on: 30th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 29th May 2008 with shareholders record
filed on: 29th, May 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 31/03/2008 from maple house, 382 kenton road kenton, harrow middlesex HA3 9DP
filed on: 31st, March 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 16th Apr 2007 with shareholders record
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 16th Apr 2007 with shareholders record
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Mon, 20th Mar 2006. Value of each share 1 £, total number of shares: 101.
filed on: 30th, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Mon, 20th Mar 2006. Value of each share 1 £, total number of shares: 101.
filed on: 30th, March 2006
| capital
|
Free Download
(2 pages)
|
288b |
On Thu, 30th Mar 2006 Director resigned
filed on: 30th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 30th Mar 2006 Secretary resigned
filed on: 30th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 30th Mar 2006 New director appointed
filed on: 30th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 30th Mar 2006 New secretary appointed
filed on: 30th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 30th Mar 2006 New director appointed
filed on: 30th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 30th Mar 2006 New secretary appointed
filed on: 30th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 30th Mar 2006 Secretary resigned
filed on: 30th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 30th Mar 2006 Director resigned
filed on: 30th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2006
| incorporation
|
Free Download
(16 pages)
|