AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Sun, 25th Dec 2022
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 14th Mar 2022 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Mar 2022 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 12th Mar 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 12th Mar 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control Fri, 15th Oct 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 447 Kenton Road Harrow Middlesex HA3 0XY England on Mon, 18th Oct 2021 to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 14th Mar 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 5th Nov 2015 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Sep 2015 new director was appointed.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 9th Sep 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Tower House, Parkstone Road Poole Dorset BH15 2JH on Thu, 5th Nov 2015 to 447 Kenton Road Harrow Middlesex HA3 0XY
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 9th Sep 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Sep 2015 new director was appointed.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 061845030001, created on Wed, 9th Sep 2015
filed on: 15th, September 2015
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 061845030002, created on Wed, 9th Sep 2015
filed on: 15th, September 2015
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Mar 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Mar 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Mar 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Sat, 31st Mar 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Mar 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Mar 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Mar 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Oct 2009
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 9th Apr 2009 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 26th Mar 2009 with complete member list
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Fri, 28th Mar 2008 with complete member list
filed on: 28th, March 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(17 pages)
|