(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 25th January 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Woodgate Drive Chellaston Derby DE73 6UX. Change occurred on Wednesday 25th January 2017. Company's previous address: 8 Holm Oak Walk Sholden Deal Kent CT14 0ER England.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 6th June 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Holm Oak Walk Sholden Deal Kent CT14 0ER. Change occurred on Monday 6th June 2016. Company's previous address: 2 Battalion Walk Colchester CO2 7GS England.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 14th March 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Battalion Walk Colchester CO2 7GS. Change occurred on Monday 14th March 2016. Company's previous address: 64 Nethercote Gardens Shirley Solihull West Midlands B90 1BP England.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 64 Nethercote Gardens Shirley Solihull West Midlands B90 1BP. Change occurred on Thursday 3rd March 2016. Company's previous address: 2 Battalion Walk Colchester Essex CO2 7GS England.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd January 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2 Battalion Walk Colchester Essex CO2 7GS. Change occurred on Monday 8th June 2015. Company's previous address: 64 Nethercote Gardens Shirley Solihull West Midlands B90 1BP.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd January 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd January 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 3rd February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd January 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Sunday 25th March 2012 from 6 Upper Road London Plaistow E13 0DH United Kingdom
filed on: 25th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd January 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd January 2011
filed on: 25th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd January 2010
filed on: 25th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 27th December 2010 director's details were changed
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 27th December 2010 director's details were changed
filed on: 29th, December 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 27th December 2010 director's details were changed
filed on: 29th, December 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 27th December 2010 from 125 Newport Road London Leytonston E10 6PQ United Kingdom
filed on: 27th, December 2010
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 27th December 2010
filed on: 27th, December 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Sunday 14th February 2010 from 6a Mulberry Walk Coombe Dingle Bristol South West BS9 2PL
filed on: 14th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Thursday 19th February 2009 - Annual return with full member list
filed on: 19th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/02/2009 from 64 mulberry walk bristol BS9 2PL united kingdom
filed on: 10th, February 2009
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 17/10/2008 from anglo dal house, spring villa road, edgware middlesex HA8 7EB
filed on: 17th, October 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 24th January 2008 - Annual return with full member list
filed on: 24th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 24th January 2008 - Annual return with full member list
filed on: 24th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On Friday 19th October 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 19th October 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 26th September 2007 Director resigned
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 26th September 2007 New director appointed
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 26th September 2007 Secretary resigned
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 26th September 2007 Director resigned
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 26th September 2007 New director appointed
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 26th September 2007 Secretary resigned
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 10th, May 2007
| resolution
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 10th, May 2007
| resolution
|
Free Download
(17 pages)
|
(288a) On Tuesday 8th May 2007 New director appointed
filed on: 8th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 8th May 2007 New secretary appointed
filed on: 8th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 8th May 2007 New director appointed
filed on: 8th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 8th May 2007 New secretary appointed
filed on: 8th, May 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 31/03/07
filed on: 8th, May 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Monday 16th April 2007. Value of each share 1 £, total number of shares: 2.
filed on: 8th, May 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Monday 16th April 2007. Value of each share 1 £, total number of shares: 2.
filed on: 8th, May 2007
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 31/03/07
filed on: 8th, May 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 20/04/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ
filed on: 20th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/04/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ
filed on: 20th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On Monday 16th April 2007 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 16th April 2007 Secretary resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 16th April 2007 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 16th April 2007 Secretary resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 22nd, January 2007
| incorporation
|
Free Download
(14 pages)
|