(AA) Micro company accounts made up to 2022-07-31
filed on: 20th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 10th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 6th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 17th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 19th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-28
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-10: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-28
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-13: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 23rd, April 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013-05-30 director's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013-05-30 secretary's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-28
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2012-07-31
filed on: 24th, April 2013
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Y D Young Sports Bar Lidlington Place Mornington Crescent London NW1 2JU on 2012-09-27
filed on: 27th, September 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-28
filed on: 26th, September 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 2011-07-31
filed on: 27th, April 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-28
filed on: 11th, October 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 2010-07-31
filed on: 3rd, August 2011
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 74 Oxleay Road Harrow Middx HA2 9UY on 2011-08-02
filed on: 2nd, August 2011
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2010-12-23
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2010-12-23) of a secretary
filed on: 23rd, December 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-28
filed on: 4th, October 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 2009-07-31
filed on: 30th, April 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return for the period up to 2010-01-22
filed on: 5th, March 2010
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-01-22
filed on: 4th, January 2010
| annual return
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2008-07-31
filed on: 19th, June 2009
| accounts
|
Free Download
(13 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, April 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2007-07-31
filed on: 2nd, September 2008
| accounts
|
Free Download
(12 pages)
|
(363s) Period up to 2008-02-19 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 19/02/08
annual return
|
|
(287) Registered office changed on 19/02/08 from: mr k kumanan, 208 vaughan road harrow middlesex HA1 4EB
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/02/08 from: mr k kumanan, 208 vaughan road harrow middlesex HA1 4EB
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
(363s) Period up to 2008-02-19 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 19/02/08
annual return
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2008
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2008
| gazette
|
Free Download
(1 page)
|
(288b) On 2006-12-07 Director resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-12-07 Director resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-12-04 Secretary resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-12-04 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-12-04 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-12-04 Secretary resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-12-04 New secretary appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-12-04 New secretary appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, October 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, October 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, July 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 28th, July 2006
| incorporation
|
Free Download
(13 pages)
|