(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 582 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on Fri, 27th Jan 2023 to PO Box Suite 202 Stanmore Place Business Centre Howard Road Stanmore HA7 1BT
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Jan 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Jan 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 246 Bilsby Lodge Chalklands Wembley London HA9 9DY on Tue, 29th May 2018 to 582 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Jan 2017 new director was appointed.
filed on: 11th, January 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 1st, December 2016
| resolution
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 8th Nov 2016
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Jan 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 5th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 30th, May 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Jan 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 9th May 2014. Old Address: 70 South Street Lancing West Sussex BN15 8AJ
filed on: 9th, May 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 14th Apr 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Jan 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 9th Apr 2014: 100.00 GBP
capital
|
|
(AP01) On Tue, 21st Jan 2014 new director was appointed.
filed on: 21st, January 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Feb 2013
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Jan 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Jan 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Jan 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 14th Jun 2010. Old Address: Suite 19 Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN
filed on: 14th, June 2010
| address
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Jan 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 15th Jan 2010 secretary's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Jan 2010
filed on: 3rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 15th Jan 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 27th Jan 2010. Old Address: 70 South Street Lancing West Sussex BN15 8AJ
filed on: 27th, January 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Fri, 13th Feb 2009 with complete member list
filed on: 13th, February 2009
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 8th, December 2008
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 12th, November 2008
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to Wed, 27th Feb 2008 with complete member list
filed on: 27th, February 2008
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Director's particulars changed) up to Wed, 27th Feb 2008
annual return
|
|
(288a) On Wed, 15th Aug 2007 New director appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 15th Aug 2007 New director appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 22nd, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 22nd, March 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Thu, 1st Feb 2007 New secretary appointed
filed on: 1st, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 1st Feb 2007 New director appointed
filed on: 1st, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 1st Feb 2007 New secretary appointed
filed on: 1st, February 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 16th Jan 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, February 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Thu, 1st Feb 2007 New director appointed
filed on: 1st, February 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 16th Jan 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, February 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On Mon, 15th Jan 2007 Secretary resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 15th Jan 2007 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 15th Jan 2007 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 15th Jan 2007 Secretary resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|