(AA) Micro company accounts made up to 2022-06-30
filed on: 13th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-02-20
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-20
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 9th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-02-20
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 12th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 19th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-02-20
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 27th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-02-20
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 23rd, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-02-20
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-02-20
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA. Change occurred on 2016-05-27. Company's previous address: C/O Sanjay Parekh 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2016-05-26
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2016-05-26
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Sanjay Parekh 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA. Change occurred on 2016-04-14. Company's previous address: 78 Mill Lane London NW6 1JZ.
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 24th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-20
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-23: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 27th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-20
filed on: 21st, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-21: 100.00 GBP
capital
|
|
(CH01) On 2015-02-20 director's details were changed
filed on: 21st, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 27th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-20
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-20: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 28th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-20
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-20
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 26th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 28th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-20
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2010-12-09
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-10-06 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-20
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 2010-02-20
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-02-20 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 13th, December 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2009-03-24 - Annual return with full member list
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-06-30
filed on: 13th, November 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 29/02/2008 to 30/06/2008
filed on: 2nd, May 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2008-03-27 - Annual return with full member list
filed on: 27th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 2007-08-04 Secretary resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-04 Secretary resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/07/07 from: rose cottage, pebble yard great dalby leicestershire LE14 2HB
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-07-16 New secretary appointed
filed on: 16th, July 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/07/07 from: rose cottage, pebble yard great dalby leicestershire LE14 2HB
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-07-16 New secretary appointed
filed on: 16th, July 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(13 pages)
|