CH01 |
On Thu, 29th Feb 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Feb 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 10th Sep 2011 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Mar 2015 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Jan 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Jan 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 5th Mar 2015. New Address: C/O Taxassist Accountants 635 Bath Road Slough SL1 6AE. Previous address: 40 Umberville Way Slough Berkshire SL2 2EY
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jan 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Jan 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Jan 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Sat, 10th Sep 2011 secretary's details were changed
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 4th Oct 2011. Old Address: 32 Eton Road Hayes Middlesex UB3 5HR
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 10th Sep 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 10th Sep 2011 secretary's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 1st Jan 2011 secretary's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Jan 2011 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 10th Dec 2010 new director was appointed.
filed on: 10th, December 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, December 2010
| resolution
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2010: 2.00 GBP
filed on: 10th, December 2010
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 11th May 2010. Old Address: C/O Sudhir Kumar 32 Eton Road Hayes Middlesex UB3 5HR United Kingdom
filed on: 11th, May 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Jan 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 7th May 2010. Old Address: 22 Trefusis Court Bath Road Hounslow TW5 9SY
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 22nd Jan 2010 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/03/2009 from 44 davids close harlington corner london UB3 5AE
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 3rd Mar 2009 with shareholders record
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Thu, 31st Jan 2008 New secretary appointed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 31st Jan 2008 New director appointed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 31st Jan 2008 Director resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 31st Jan 2008 Secretary resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 31st Jan 2008 New secretary appointed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 31st Jan 2008 Director resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 31st Jan 2008 Secretary resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 31st Jan 2008 New director appointed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(17 pages)
|