(AA01) Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th Dec 2023. New Address: 843 Finchley Road London NW11 8NA. Previous address: 70-72 Victoria Road Ruislip HA4 0AH England
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(TM02) Mon, 4th Dec 2023 - the day secretary's appointment was terminated
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 4th Dec 2023
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on Mon, 16th May 2022
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 16th May 2022 - the day secretary's appointment was terminated
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 19th Jul 2022. New Address: 70-72 Victoria Road Ruislip HA4 0AH. Previous address: 2 Alberon Gardens London NW11 0AG England
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 24th Jun 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On Thu, 10th Sep 2015 secretary's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Sep 2015 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 28th Oct 2015. New Address: 2 Alberon Gardens London NW11 0AG. Previous address: 21 Fallowfield Stanmore Middlesex HA7 3DF
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Mar 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Mar 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 18th Mar 2013 director's details were changed
filed on: 12th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Mar 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 2nd Mar 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Mar 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 21st, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 1st Mar 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Mar 2010 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Mar 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Mar 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Mar 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 16th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Wed, 11th Mar 2009 with shareholders record
filed on: 11th, March 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On Fri, 6th Jun 2008 Director appointed
filed on: 6th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 26th Mar 2008 Appointment terminated secretary
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 26th Mar 2008 with shareholders record
filed on: 26th, March 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 26/03/2008 from ambassador house, 2 cavendish avenue, harrow middlesex HA1 3RW
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On Wed, 26th Mar 2008 Secretary appointed
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 4 shares on Tue, 29th Jan 2008. Value of each share 1 £, total number of shares: 5.
filed on: 1st, February 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on Tue, 29th Jan 2008. Value of each share 1 £, total number of shares: 5.
filed on: 1st, February 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Fri, 29th Jun 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 29th Jun 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 25th Apr 2007 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 25th Apr 2007 New secretary appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 25th Apr 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 25th Apr 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 25th Apr 2007 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 25th Apr 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 25th Apr 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 25th Apr 2007 New secretary appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2007
| incorporation
|
Free Download
(17 pages)
|