(TM01) Director's appointment terminated on 23rd January 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 3rd November 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th October 2021
filed on: 30th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th October 2021
filed on: 30th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Neals Corner 2 Bath Road Suite 20 Hounslow TW3 3HJ on 2nd June 2021 to Vista Centre 50 Salisbury Road Hounslow TW4 6JQ
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 26th October 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th March 2020
filed on: 8th, March 2020
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th December 2019: 100.00 GBP
filed on: 12th, December 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd November 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st June 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th June 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 28th February 2011
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 1st June 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st June 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th June 2015: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 1st June 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st June 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 228 Caulfield Road London E6 2DQ on 21st April 2015 to Neals Corner 2 Bath Road Suite 20 Hounslow TW3 3HJ
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Wareham Close Hounslow TW3 3PX on 25th March 2015 to 228 Caulfield Road London E6 2DQ
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th March 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 22nd, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 28th February 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 29th February 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2011
filed on: 26th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 23rd February 2011 director's details were changed
filed on: 26th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Wareham Close Hounslow TW3 3PX England on 23rd September 2010
filed on: 23rd, September 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, February 2010
| incorporation
|
Free Download
(8 pages)
|