(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 1, 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 1, 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 20, 2021 new director was appointed.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 20, 2021 new director was appointed.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 23, 2021
filed on: 23rd, April 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Rutters Close West Drayton UB7 9AL. Change occurred on April 20, 2021. Company's previous address: Office 4, 219 Kensington High Street London W8 6BD England.
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2019 to March 31, 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On March 20, 2013 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Office 4, 219 Kensington High Street London W8 6BD. Change occurred on April 29, 2019. Company's previous address: 14 Rutters Close West Drayton Middlesex UB7 9AL.
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to January 31, 2017
filed on: 26th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to January 31, 2017 (was March 31, 2017).
filed on: 20th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH03) On June 2, 2014 secretary's details were changed
filed on: 29th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 29th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 2, 2014 director's details were changed
filed on: 29th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 1, 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 10, 2014. Old Address: 17 Dorchester Waye Hayes Middlesex UB4 0HU
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 30, 2014: 100.00 GBP
capital
|
|
(AP01) On April 22, 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 6th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 20, 2013 to January 31, 2013
filed on: 5th, February 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On February 5, 2013 new director was appointed.
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 5, 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 20, 2012
filed on: 20th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2012
filed on: 24th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 20, 2011
filed on: 14th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2011
filed on: 25th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 20, 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 21, 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 10, 2010. Old Address: 252 High Street Harlington Hayes Middlesex UB3 5DS
filed on: 10th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 20, 2009
filed on: 10th, January 2010
| accounts
|
Free Download
(4 pages)
|
(CH03) On August 1, 2009 secretary's details were changed
filed on: 10th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On August 1, 2009 director's details were changed
filed on: 10th, January 2010
| officers
|
Free Download
(1 page)
|
(363a) Period up to April 23, 2009 - Annual return with full member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 20/04/2009
filed on: 20th, April 2009
| accounts
|
Free Download
(1 page)
|
(288b) On April 20, 2009 Appointment terminated director
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/08/2008 from 94 boltons lane harlington hayes middlesex UB3 5BH united kingdom
filed on: 11th, August 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(12 pages)
|