(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 24, 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 24, 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 25, 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Hala House 12-16 York Road Maidenhead Berkshire SL6 1SF. Change occurred on November 24, 2020. Company's previous address: First Floor, York House York Road Maidenhead Berkshire SL6 1SF England.
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address First Floor, York House York Road Maidenhead Berkshire SL6 1SF. Change occurred on March 17, 2016. Company's previous address: , North Grange North Road, Horsforth, Leeds, LS18 5HG, England.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On March 14, 2016 new director was appointed.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 14, 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 14, 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 14, 2016 new director was appointed.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On December 18, 2015 secretary's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On December 18, 2015 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address North Grange North Road Horsforth Leeds LS18 5HG. Change occurred on January 26, 2016. Company's previous address: High Clere Scotland Lane Horsforth Leeds West Yorkshire LS18 5SF.
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 7th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 7, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2013 to September 30, 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on April 26, 2011
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 28, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to May 13, 2009 - Annual return with full member list
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 13th, March 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 09/12/2008 from 3 henley drive rawdon leeds LS19 6NX
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
(363s) Period up to May 12, 2008 - Annual return with full member list
filed on: 12th, May 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 28th, April 2008
| accounts
|
Free Download
(7 pages)
|
(225) Curr sho from 30/04/2008 to 30/06/2007
filed on: 13th, March 2008
| accounts
|
Free Download
(1 page)
|
(363s) Period up to May 24, 2007 - Annual return with full member list
filed on: 24th, May 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to May 24, 2007 - Annual return with full member list
filed on: 24th, May 2007
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 48 shares on May 17, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 25th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 50 shares on May 17, 2006. Value of each share 1 £, total number of shares: 53.
filed on: 25th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 48 shares on May 17, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 25th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 50 shares on May 17, 2006. Value of each share 1 £, total number of shares: 53.
filed on: 25th, May 2006
| capital
|
Free Download
(2 pages)
|
(288b) On May 17, 2006 Secretary resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 17, 2006 Director resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 17, 2006 Secretary resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 17, 2006 Director resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/05/06 from: 1-2 universal house 88-94 wentworth street london E1 7SA
filed on: 15th, May 2006
| address
|
Free Download
(1 page)
|
(288a) On May 15, 2006 New director appointed
filed on: 15th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 15, 2006 New secretary appointed;new director appointed
filed on: 15th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 15, 2006 New director appointed
filed on: 15th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 15, 2006 New secretary appointed;new director appointed
filed on: 15th, May 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/05/06 from: 1-2 universal house, 88-94 wentworth street, london, E1 7SA
filed on: 15th, May 2006
| address
|
Free Download
|
(88(2)R) Alloted 1 shares on May 4, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 15th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on May 4, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 15th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on May 4, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 15th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on May 4, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 15th, May 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(12 pages)
|