(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 8, 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Pinfold Lane Wolverhampton WV4 4EE. Change occurred on October 17, 2018. Company's previous address: 45 Derley Road Southall Middlesex UB2 5EN.
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 9, 2015
filed on: 15th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 9, 2014
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 9, 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 19, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, November 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 9, 2012
filed on: 17th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 9, 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2010
filed on: 29th, December 2010
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on December 24, 2010
filed on: 24th, December 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 15, 2010
filed on: 15th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) On August 16, 2010 new director was appointed.
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 16, 2010. Old Address: 19 Shepiston Lane Hayes Middlesex UB3 1LH United Kingdom
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 6, 2010. Old Address: 10 Walmgate Road Perivale Greenford Middlesex UB6 7LH England
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 2, 2010. Old Address: 64 Heston Avenue Hounslow Middlesex TW5 9EX
filed on: 2nd, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 9, 2009
filed on: 26th, November 2009
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on November 20, 2009
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
(AP01) On November 20, 2009 new director was appointed.
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 20, 2009
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to December 16, 2008 - Annual return with full member list
filed on: 16th, December 2008
| annual return
|
Free Download
(5 pages)
|
(288a) On December 3, 2008 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 22, 2008 Appointment terminated director
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On September 11, 2008 Director appointed
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/08 to 31/03/08
filed on: 26th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/08 to 31/03/08
filed on: 26th, November 2007
| accounts
|
Free Download
(1 page)
|
(288a) On October 25, 2007 New secretary appointed
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 25, 2007 New secretary appointed
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 18, 2007 New director appointed
filed on: 18th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 18, 2007 New director appointed
filed on: 18th, October 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2007
| incorporation
|
Free Download
(14 pages)
|
(288b) On October 9, 2007 Director resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 9, 2007 Secretary resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 9, 2007 Director resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 9, 2007 Secretary resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|