(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 2C Phoenix Works Cornwall Road Pinner Middlesex HA5 4UH England to R/O 507/521 Uxbridge Road Hatch End Pinner Middlesex HA5 4JS on November 14, 2021
filed on: 14th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Top Flat Letchford House Headstone Lane Harrow Middlesex HA3 6PE to Unit 2C Phoenix Works Cornwall Road Pinner Middlesex HA5 4UH on August 18, 2019
filed on: 18th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 31, 2017 new director was appointed.
filed on: 12th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 30, 2015 with full list of members
filed on: 12th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) On January 31, 2014 - new secretary appointed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 31, 2014
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 30, 2014 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on December 1, 2013
filed on: 1st, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On November 1, 2013 director's details were changed
filed on: 1st, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 30, 2013 with full list of members
filed on: 1st, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2013: 100.00 GBP
capital
|
|
(TM02) Secretary appointment termination on December 1, 2013
filed on: 1st, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 30, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 30, 2011 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AP03) On November 30, 2011 - new secretary appointed
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 30, 2010 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 18, 2010
filed on: 18th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 14, 2010. Old Address: Pantiles, 45 Chesham Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PH
filed on: 14th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 16th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 16th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 30, 2009 with full list of members
filed on: 16th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 1st, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 12, 2009
filed on: 12th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On May 20, 2008 Director appointed
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On April 23, 2008 Secretary appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/08 to 31/01/09
filed on: 24th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/01/09
filed on: 24th, January 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on November 30, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 17th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on November 30, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 17th, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On January 3, 2008 New secretary appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 3, 2008 New secretary appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On January 3, 2008 Director resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 3, 2008 Secretary resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 3, 2008 Secretary resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 3, 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On January 3, 2008 Director resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 3, 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(16 pages)
|