AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Nagle Jay Ltd Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 2023/12/14 to Premier House Brember Road South Harrow Middlesex HA2 8AX
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
CH03 |
On 2023/12/06 secretary's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/12/06 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/12/06 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/15 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/04/14 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/04/14 secretary's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/26
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O. Nagle Jay, 100 College Road Harrow Middlesex HA1 1EN on 2015/10/28 to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/26
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 5th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/26
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/29
capital
|
|
TM01 |
Director's appointment terminated on 2013/10/14
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 5th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/26
filed on: 29th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 6th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/26
filed on: 28th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 4th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/26
filed on: 28th, October 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2010/10/28
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 31st, January 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009/12/10 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/10 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/10 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/26
filed on: 10th, December 2009
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/10/28 with complete member list
filed on: 28th, October 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 8th, October 2008
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/10/31
filed on: 8th, October 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2007/10/29 with complete member list
filed on: 29th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/10/29 with complete member list
filed on: 29th, October 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 2006/11/29 New director appointed
filed on: 29th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/11/29 New director appointed
filed on: 29th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/11/29 New director appointed
filed on: 29th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/11/29 New director appointed
filed on: 29th, November 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006/10/28. Value of each share 1 £, total number of shares: 100.
filed on: 17th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006/10/28. Value of each share 1 £, total number of shares: 100.
filed on: 17th, November 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 2006/11/17 New secretary appointed;new director appointed
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/11/17 New secretary appointed;new director appointed
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/10/27 Secretary resigned
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/10/27 Secretary resigned
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/10/27 Director resigned
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/10/27 Director resigned
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, October 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 26th, October 2006
| incorporation
|
Free Download
(14 pages)
|