(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 14, 2016: 100.00 GBP
capital
|
|
(CH01) On June 14, 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On June 14, 2016 secretary's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On June 14, 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 14, 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(CH03) On June 14, 2016 secretary's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 23, 2016: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 22, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 5, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 25, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Mr.T.V.Lakshmi Kanthan Unit 4, Upstairs, Tvl's Office Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LB United Kingdom
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to March 31, 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2010
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 4, 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On March 4, 2010 secretary's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 4, 2010. Old Address: 354 Harlington Road Uxbridge Middlesex UB8 3HF United Kingdom
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
(288b) On July 2, 2009 Appointment terminate, director and secretary
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 9th, April 2009
| accounts
|
Free Download
(3 pages)
|
(288b) On March 30, 2009 Appointment terminated director
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 30, 2009 Appointment terminated secretary
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/03/2009 from 75 westow hill crystal palace london SE19 1TX
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to March 30, 2009 - Annual return with full member list
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On January 13, 2009 Director and secretary appointed
filed on: 13th, January 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to March 14, 2008 - Annual return with full member list
filed on: 14th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 20th, November 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 20th, November 2007
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to May 2, 2007 - Annual return with full member list
filed on: 2nd, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 2, 2007 - Annual return with full member list
filed on: 2nd, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2006
filed on: 14th, March 2007
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2006
filed on: 14th, March 2007
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to March 20, 2006 - Annual return with full member list
filed on: 20th, March 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to March 20, 2006 - Annual return with full member list
filed on: 20th, March 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On September 14, 2005 Secretary resigned
filed on: 14th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 14, 2005 Director resigned
filed on: 14th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 14, 2005 Director resigned
filed on: 14th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 14, 2005 Secretary resigned
filed on: 14th, September 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/08/05 from: 788-790 finchley road london NW11 7TJ
filed on: 1st, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/08/05 from: 788-790 finchley road london NW11 7TJ
filed on: 1st, August 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on March 1, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, March 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on March 1, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, March 2005
| capital
|
Free Download
(2 pages)
|
(288a) On March 24, 2005 New director appointed
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On March 24, 2005 New secretary appointed;new director appointed
filed on: 24th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 24, 2005 New secretary appointed;new director appointed
filed on: 24th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 24, 2005 New director appointed
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2005
| incorporation
|
Free Download
(16 pages)
|