(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 7, 2021
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 10, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 13, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 21, 2010. Old Address: 41a Bell Street Reigate Surrey RH2 7AQ
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2007
filed on: 22nd, October 2009
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2008
filed on: 22nd, October 2009
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2009
filed on: 22nd, October 2009
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/2009 from c/o 2 mitcham road tooting london SW17 0TF
filed on: 21st, September 2009
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2009
| gazette
|
Free Download
(1 page)
|
(288a) On August 26, 2009 Director appointed
filed on: 26th, August 2009
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 4th, May 2009
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, April 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2007
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 27/01/07 from: c/o kenwright & lynch 2 mitcham road london SW17 0TF
filed on: 27th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/01/07 from: c/o kenwright & lynch 2 mitcham road london SW17 0TF
filed on: 27th, January 2007
| address
|
Free Download
(1 page)
|
(288a) On June 13, 2006 New director appointed
filed on: 13th, June 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/06/06 from: po box 55 london SE16 3QQ
filed on: 13th, June 2006
| address
|
Free Download
(1 page)
|
(288b) On June 13, 2006 Secretary resigned
filed on: 13th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 13, 2006 New secretary appointed;new director appointed
filed on: 13th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 13, 2006 New director appointed
filed on: 13th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On June 13, 2006 Secretary resigned
filed on: 13th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 13, 2006 New secretary appointed;new director appointed
filed on: 13th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On June 13, 2006 Director resigned
filed on: 13th, June 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/06/06 from: po box 55 london SE16 3QQ
filed on: 13th, June 2006
| address
|
Free Download
(1 page)
|
(288b) On June 13, 2006 Director resigned
filed on: 13th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2006
| incorporation
|
Free Download
(14 pages)
|