(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 20th April 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 20th April 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 20th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 22nd, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On 18th April 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 14th August 2016 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 14th August 2016 secretary's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 20th April 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 20th April 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th May 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to 20th April 2014 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(AD01) Address change date: 5th May 2015. New Address: Laxmi House 2-B Draycott Avenue Harrow Middlesex HA3 0BU. Previous address: 1a Church Close Edgware HA8 9NS
filed on: 5th, May 2015
| address
|
Free Download
|
(AR01) Annual return drawn up to 20th April 2013 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On 1st May 2013 secretary's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 1st May 2013 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Corner House the Street Little Dunmow Essex CM6 3HS on 19th November 2013
filed on: 19th, November 2013
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2012, no shareholders list
filed on: 15th, August 2012
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(13 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(13 pages)
|
(288a) On 23rd April 2009 Director and secretary appointed
filed on: 23rd, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 23rd April 2009 Appointment terminated director
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 23rd April 2009 Appointment terminated secretary
filed on: 23rd, April 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(19 pages)
|