(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 9th February 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th January 2016
filed on: 23rd, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st January 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th January 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th January 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 21st January 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th January 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th January 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th January 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2011
filed on: 26th, July 2011
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered office on Monday 4th July 2011 from 119 Neasden Lane London NW10 1PH
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 15th, June 2010
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th January 2010
filed on: 14th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st January 2009
filed on: 27th, July 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Period up to Tuesday 31st March 2009 - Annual return with full member list
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/03/2009 from 17 gainsborough gardens sudbury hill greenford middlesex UB6 0JG
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 5th, November 2008
| resolution
|
|
(288c) Director's change of particulars
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 28th April 2008 - Annual return with full member list
filed on: 28th, April 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 100 shares on Wednesday 4th April 2007. Value of each share 1 £, total number of shares: 201.
filed on: 11th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Wednesday 4th April 2007. Value of each share 1 £, total number of shares: 201.
filed on: 11th, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Friday 30th March 2007 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 30th March 2007 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares from Thursday 15th February 2007 to Thursday 15th February 2007. Value of each share 1 £, total number of shares: 101.
filed on: 3rd, March 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/03/07 from: 17 gainsboro gardens greenford middlesex UB6 0JG
filed on: 3rd, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Saturday 3rd March 2007 New director appointed
filed on: 3rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 3rd March 2007 New director appointed
filed on: 3rd, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/03/07 from: 17 gainsboro gardens greenford middlesex UB6 0JG
filed on: 3rd, March 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares from Thursday 15th February 2007 to Thursday 15th February 2007. Value of each share 1 £, total number of shares: 101.
filed on: 3rd, March 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/02/07 from: 17 city business centre lower road london SE16 2XB
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/07 from: 17 city business centre lower road london SE16 2XB
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 21st February 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 21st February 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 21st February 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 21st February 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, January 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 16th, January 2007
| incorporation
|
Free Download
(18 pages)
|