(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 18th October 2019 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 7th, August 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 12th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Dfo - Churchill House 120 Bunns Lane Mill Hill London NW7 2AS. Change occurred on Wednesday 26th August 2015. Company's previous address: 111 Potter Street Northwood Middlesex London HA6 1QH.
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 22nd June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st June 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st June 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 31st July 2012 from 50B the Avenue Northwood Middlesex HA6 2NL United Kingdom
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st July 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st June 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st June 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st June 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Saturday 18th July 2009 - Annual return with full member list
filed on: 18th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/06/2009 from 3 aragon court 252 stainbeck lane leeds LS7 2PS united kingdom
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Friday 11th July 2008 - Annual return with full member list
filed on: 11th, July 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 10th, July 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 10th, July 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/07/2008 from the sycamore the yard rickmansworth road northwood middlesex HA6 2RF
filed on: 10th, July 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 19th, March 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Friday 20th July 2007 - Annual return with full member list
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Friday 20th July 2007 - Annual return with full member list
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th June 2006
filed on: 16th, April 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th June 2006
filed on: 16th, April 2007
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 23/11/06 from: 19 elvedon road feltham TW13 4RP
filed on: 23rd, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/11/06 from: 19 elvedon road feltham TW13 4RP
filed on: 23rd, November 2006
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 19th July 2006 - Annual return with full member list
filed on: 19th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 19th July 2006 - Annual return with full member list
filed on: 19th, July 2006
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, June 2005
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 21st, June 2005
| incorporation
|
Free Download
(6 pages)
|