(AA) Micro company financial statements for the year ending on March 31, 2024
filed on: 16th, December 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH03) On March 1, 2016 secretary's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 16, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2013
filed on: 12th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2010
filed on: 10th, August 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to March 9, 2009 - Annual return with full member list
filed on: 9th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to April 1, 2008 - Annual return with full member list
filed on: 1st, April 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 1st, April 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to May 11, 2007 - Annual return with full member list
filed on: 11th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 11, 2007 - Annual return with full member list
filed on: 11th, May 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/01/07 from: 3 aragon place argon road morden surrey SM4 4QD
filed on: 26th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/01/07 from: 3 aragon place argon road morden surrey SM4 4QD
filed on: 26th, January 2007
| address
|
Free Download
(1 page)
|
(288a) On April 6, 2006 New director appointed
filed on: 6th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 6, 2006 New secretary appointed
filed on: 6th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 6, 2006 New director appointed
filed on: 6th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 6, 2006 New secretary appointed
filed on: 6th, April 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/03/06 from: 10 whitehouse drive smethwick west midlands B66 1RP
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/03/06 from: 10 whitehouse drive smethwick west midlands B66 1RP
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/03/06 from: onetouch accountancy solutions LIMITED 292 shaftmoor lane hall green birmingham B28 8ST
filed on: 13th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/03/06 from: onetouch accountancy solutions LIMITED 292 shaftmoor lane hall green birmingham B28 8ST
filed on: 13th, March 2006
| address
|
Free Download
(1 page)
|
(288b) On March 9, 2006 Secretary resigned
filed on: 9th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 9, 2006 Director resigned
filed on: 9th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 9, 2006 Director resigned
filed on: 9th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 9, 2006 Secretary resigned
filed on: 9th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2006
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2006
| incorporation
|
Free Download
(6 pages)
|