(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 17th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th April 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 17th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 17th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Saturday 10th October 2015
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 20th December 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th December 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st October 2017 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 1st April 2018 secretary's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 17th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 18th April 2016
capital
|
|
(AD01) New registered office address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY. Change occurred on Wednesday 9th December 2015. Company's previous address: 120 Stockingstone Road Round Green Luton LU2 7NH.
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 23rd April 2014 from 61 Hayes End Drive Hayes Middlesex UB4 8HD United Kingdom
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|
(CH01) On Tuesday 25th February 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th February 2014 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 27th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th April 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th April 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Speyer & Co 116 College Road Harrow Middlesex HA1 1BQ United Kingdom
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th April 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th April 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 12th April 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 7th May 2009 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/05/2009 from, c/O. Gemjade LIMITED, 295A northolt road, south harrow, middlesex, HA2 8HX
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th April 2008
filed on: 27th, April 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to Monday 21st April 2008 - Annual return with full member list
filed on: 21st, April 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Tuesday 15th May 2007 New director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 15th May 2007 New director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 2nd May 2007 New secretary appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 2nd May 2007 New secretary appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 26th April 2007 Secretary resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 26th April 2007 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 26th April 2007 Secretary resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 26th April 2007 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, April 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 18th, April 2007
| incorporation
|
Free Download
(14 pages)
|