(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 26th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AD02) New sail address 6 Snowdrop Walk Shorncliffe Road Folkestone Kent CT20 2UQ. Change occurred at an unknown date. Company's previous address: 22 Conway Crescent Perivale Greenford UB6 8HY England.
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 1st February 2022
filed on: 13th, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st February 2022 director's details were changed
filed on: 13th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 22 Conway Crescent Perivale Greenford UB6 8HY
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 22 Conway Crescent Perivale Greenford UB6 8HY
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On Friday 20th July 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 22 Conway Crescent Perivale Greenford UB6 8HY
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st February 2016
filed on: 28th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Sunday 28th February 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st February 2015
filed on: 28th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st February 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st February 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st February 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 29th February 2012 from Albany House Office 404 324-326 Regent Street London W1B 3HH
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st February 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st April 2010 director's details were changed
filed on: 27th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st February 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 28th February 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st October 2008 director's details were changed
filed on: 28th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 28th, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Sunday 1st March 2009 - Annual return with full member list
filed on: 1st, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/09/2008 from 22 conway crescent perivale greenford UB6 8HY
filed on: 24th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 28th February 2008 - Annual return with full member list
filed on: 28th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(1 page)
|
(363s) Period up to Wednesday 14th March 2007 - Annual return with full member list
filed on: 14th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 14/03/07
annual return
|
|
(363s) Period up to Wednesday 14th March 2007 - Annual return with full member list
filed on: 14th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 14/03/07
annual return
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2006
filed on: 19th, December 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2006
filed on: 19th, December 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 03/03/06 from: 22 conway crescent perivale greenford middlesex UB6 8HY
filed on: 3rd, March 2006
| address
|
Free Download
(1 page)
|
(363s) Period up to Friday 3rd March 2006 - Annual return with full member list
filed on: 3rd, March 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Friday 3rd March 2006 - Annual return with full member list
filed on: 3rd, March 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 03/03/06 from: 22 conway crescent perivale greenford middlesex UB6 8HY
filed on: 3rd, March 2006
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 21st September 2005 New director appointed
filed on: 21st, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 21st September 2005 New secretary appointed
filed on: 21st, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 21st September 2005 Director resigned
filed on: 21st, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 21st September 2005 Secretary resigned
filed on: 21st, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 21st September 2005 New secretary appointed
filed on: 21st, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 21st September 2005 New director appointed
filed on: 21st, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 21st September 2005 Secretary resigned
filed on: 21st, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 21st September 2005 Director resigned
filed on: 21st, September 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 21st, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 21st, September 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, February 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 1st, February 2005
| incorporation
|
Free Download
(16 pages)
|