(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 52a Spring Grove Road Hounslow TW3 4BN. Change occurred on March 14, 2016. Company's previous address: 177 Kingsley Road Hounslow Middx TW3 4AS.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 4, 2015: 60.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 19, 2013
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 14, 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 14, 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 24, 2010
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2009
filed on: 30th, October 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2008
filed on: 24th, July 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Period up to January 5, 2009 - Annual return with full member list
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2007
filed on: 22nd, April 2008
| accounts
|
Free Download
(11 pages)
|
(288a) On November 5, 2007 New director appointed
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 5, 2007 New director appointed
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 6, 2007 - Annual return with full member list
filed on: 6th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to August 6, 2007 - Annual return with full member list
filed on: 6th, August 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/07/07 from: 94 new bond street london england W1S 1SJ
filed on: 15th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/07/07 from: 94 new bond street london england W1S 1SJ
filed on: 15th, July 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 26th, July 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 26th, July 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 26th, July 2006
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 26th, July 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 26th, July 2006
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 26th, July 2006
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 26th, July 2006
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 26th, July 2006
| resolution
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 26th, July 2006
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 26th, July 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 26th, July 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 26th, July 2006
| resolution
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2006
| incorporation
|
Free Download
(13 pages)
|