(AP01) On Mon, 10th Jul 2023 new director was appointed.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 31st May 2023 - the day director's appointment was terminated
filed on: 16th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 12th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 20th Jul 2022. New Address: 6 Augustus Close St. Albans AL3 4JH. Previous address: 6 Augustus Close St. Albans Hertfordshire AL3 4JH
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 20th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Jul 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AD01) Address change date: Mon, 16th Feb 2015. New Address: 6 Augustus Close St. Albans Hertfordshire AL3 4JH. Previous address: Flat 3 63 Argyle Road London W13 0LW
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Jan 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 9th Jul 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 9th Jul 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 26th Jul 2013: 5 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 28th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 9th Jul 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(8 pages)
|
(TM02) Thu, 26th Jul 2012 - the day secretary's appointment was terminated
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Tue, 20th Mar 2012
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 22nd Dec 2011. Old Address: 50 Hythe End Road Wraysbury Staines Middlesex TW19 5AP United Kingdom
filed on: 22nd, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 9th Jul 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 30th, April 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Wed, 1st Dec 2010 - the day director's appointment was terminated
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Dec 2010 new director was appointed.
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Dec 2010 new director was appointed.
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Dec 2010 - the day director's appointment was terminated
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Sep 2010 new director was appointed.
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 14th Sep 2010
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 14th Sep 2010 - the day secretary's appointment was terminated
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 14th Sep 2010 - the day director's appointment was terminated
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 23rd Aug 2010. Old Address: 15 Belgravia Mews Palace Road Kingston upon Thames Surrey KT1 2LP United Kingdom
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Jul 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Jul 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Jul 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Jul 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Jul 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 9th Jul 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 13th Jul 2009 with shareholders record
filed on: 13th, July 2009
| annual return
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 12th, May 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 08/04/2009 from 63 argyle road ealing london W13 0LW
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 21st Aug 2008 with shareholders record
filed on: 21st, August 2008
| annual return
|
Free Download
(6 pages)
|
(288b) On Thu, 21st Aug 2008 Appointment terminated director
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 21st Aug 2008 Director appointed
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 30th, May 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to Thu, 9th Aug 2007 with shareholders record
filed on: 9th, August 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return up to Thu, 9th Aug 2007 with shareholders record
filed on: 9th, August 2007
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 3rd, April 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 3rd, April 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to Wed, 9th Aug 2006 with shareholders record
filed on: 9th, August 2006
| annual return
|
Free Download
(9 pages)
|
(363(288)) Wed, 9th Aug 2006 Annual return (Director's particulars changed)
annual return
|
|
(363s) Annual return up to Wed, 9th Aug 2006 with shareholders record
filed on: 9th, August 2006
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2005
filed on: 12th, May 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2005
filed on: 12th, May 2006
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to Mon, 1st Aug 2005 with shareholders record
filed on: 1st, August 2005
| annual return
|
Free Download
(9 pages)
|
(363(288)) Mon, 1st Aug 2005 Annual return (Director's particulars changed)
annual return
|
|
(363s) Annual return up to Mon, 1st Aug 2005 with shareholders record
filed on: 1st, August 2005
| annual return
|
Free Download
(9 pages)
|
(363(288)) Mon, 1st Aug 2005 Annual return (Director's particulars changed)
annual return
|
|
(288b) On Mon, 19th Jul 2004 Secretary resigned
filed on: 19th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 19th Jul 2004 Secretary resigned
filed on: 19th, July 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2004
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2004
| incorporation
|
Free Download
(19 pages)
|