(AA) Accounts for a micro company for the period ending on 2022/07/30
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/30
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/30
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/30
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/30
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/30
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/02/17. New Address: 77 Bath Road Bath Road Hounslow TW3 3BN. Previous address: 14a Bulstrode Road Hounslow Middlesex TW3 3AT
filed on: 17th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/07/30
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016/09/04 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/07/30
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/07/31
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/07/19 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/07/27
capital
|
|
(AP01) New director appointment on 2015/05/07.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/05/07 - the day director's appointment was terminated
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/07/30
filed on: 12th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/01/16.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/01/30. New Address: 14a Bulstrode Road Hounslow Middlesex TW3 3AT. Previous address: The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) 2014/12/10 - the day director's appointment was terminated
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) 2014/12/10 - the day secretary's appointment was terminated
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/10/08 - the day director's appointment was terminated
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/08.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/19 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/07/21
capital
|
|
(AP03) New secretary appointment on 2014/04/15
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/04/15 from Flat D 14 Bulstrode Road Hounslow Middlesex TW3 3AT
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/03/31 - the day director's appointment was terminated
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(TM02) 2014/03/31 - the day secretary's appointment was terminated
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/07/31
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/07/19 with full list of members
filed on: 21st, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/07/31
filed on: 14th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/07/19 with full list of members
filed on: 22nd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/07/31
filed on: 16th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/07/19 with full list of members
filed on: 23rd, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/07/31
filed on: 21st, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/07/19 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/07/17 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/07/31
filed on: 6th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/07/27 with shareholders record
filed on: 27th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/07/31
filed on: 10th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2008/07/21 with shareholders record
filed on: 21st, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/07/31
filed on: 19th, November 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 2007/09/05 with shareholders record
filed on: 5th, September 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2006/07/31
filed on: 12th, March 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 2006/08/09 with shareholders record
filed on: 9th, August 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2005/07/31
filed on: 20th, April 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 2005/08/03 with shareholders record
filed on: 3rd, August 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2004/07/31
filed on: 28th, April 2005
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 2004/07/27 with shareholders record
filed on: 27th, July 2004
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2003/07/31
filed on: 20th, November 2003
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 2003/07/30 with shareholders record
filed on: 30th, July 2003
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2002/07/31
filed on: 12th, February 2003
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 2002/08/15 with shareholders record
filed on: 15th, August 2002
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 999 shares on 2001/07/31. Value of each share 1 £, total number of shares: 1000.
filed on: 15th, May 2002
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2001/07/31
filed on: 15th, May 2002
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 2001/11/07 with shareholders record
filed on: 7th, November 2001
| annual return
|
Free Download
(7 pages)
|
(288b) On 2001/10/29 Director resigned
filed on: 29th, October 2001
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/10/01 from: 35 staines road twickenham middlesex TW2 5BG
filed on: 18th, October 2001
| address
|
Free Download
(1 page)
|
(288a) On 2001/10/18 New secretary appointed;new director appointed
filed on: 18th, October 2001
| officers
|
Free Download
(2 pages)
|
(288a) On 2001/10/18 New director appointed
filed on: 18th, October 2001
| officers
|
Free Download
(2 pages)
|
(288b) On 2001/02/09 Secretary resigned
filed on: 9th, February 2001
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, July 2000
| incorporation
|
Free Download
(13 pages)
|