(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 30, 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On January 30, 2023 secretary's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On August 22, 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On August 22, 2022 secretary's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from March 31, 2018 to April 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 23, 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 23, 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 23, 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 23, 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 23, 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 23, 2010 with full list of members
filed on: 5th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to September 24, 2009
filed on: 24th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to October 1, 2008
filed on: 1st, October 2008
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 16/06/2008 from sears morgan LIMITED, canada house, 272 field end road ruislip HA4 9NA
filed on: 16th, June 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, February 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to September 27, 2007
filed on: 27th, September 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to September 27, 2007
filed on: 27th, September 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 6th, February 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 6th, February 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to November 8, 2006
filed on: 8th, November 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to November 8, 2006
filed on: 8th, November 2006
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 1 shares on August 23, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 21st, October 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on August 23, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 21st, October 2005
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 21st, October 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 21st, October 2005
| accounts
|
Free Download
(1 page)
|
(288b) On August 24, 2005 Secretary resigned
filed on: 24th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 24, 2005 Secretary resigned
filed on: 24th, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2005
| incorporation
|
Free Download
(17 pages)
|