(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 21, 2022 new director was appointed.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 3, 2022 - 47.00 GBP
filed on: 14th, January 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, January 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 25, 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 25, 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 25, 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 York Road Uxbridge UB8 1RN England to Suite 2, Elmhurst High Road London E18 2QS on November 8, 2021
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On May 13, 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On May 13, 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 3, 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ranger House Walnut Tree Close Guildford Surrey GU1 4UL England to 1 York Road Uxbridge UB8 1RN on March 27, 2020
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) On March 6, 2020 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2016 to March 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On August 11, 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on August 11, 2016
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On August 11, 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS to Ranger House Walnut Tree Close Guildford Surrey GU1 4UL on November 4, 2015
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 15, 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 17, 2015: 3.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 20, 2015
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 20, 2015
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2015 new director was appointed.
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On June 10, 2015 new director was appointed.
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP02) New member was appointed on January 20, 2015
filed on: 8th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on January 20, 2015
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB United Kingdom to Tempus Court Onslow Street Guildford Surrey GU1 4SS on May 13, 2015
filed on: 13th, May 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 2, 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on October 24, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 2, 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on September 16, 2013: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 2, 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 19, 2011: 3.00 GBP
filed on: 3rd, October 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 30th, September 2011
| resolution
|
Free Download
(36 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, September 2011
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 2, 2011 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(14 pages)
|
(AP01) On September 25, 2010 new director was appointed.
filed on: 25th, September 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On September 25, 2010 new director was appointed.
filed on: 25th, September 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On September 25, 2010 - new secretary appointed
filed on: 25th, September 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on September 14, 2010
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 8, 2010
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2010
| incorporation
|
Free Download
(42 pages)
|