(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 19, 2021 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 19, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 19, 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 23, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 19, 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 3, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 19, 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On February 17, 2012 new director was appointed.
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 17, 2012. Old Address: 28 Brownfields Welwyn Garden City Hertfordshire AL7 1AN United Kingdom
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 19, 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 1, 2011 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to January 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 19, 2011 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on January 21, 2011
filed on: 21st, January 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 24, 2010. Old Address: 9 Derek Avenue Wembley Middlesex HA9 6HP
filed on: 24th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 19, 2010 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on February 16, 2010
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On February 16, 2010 - new secretary appointed
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to January 31, 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 28th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to February 9, 2009
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to January 31, 2008
filed on: 19th, December 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to January 30, 2008
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 30, 2008
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 6th, December 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 6th, December 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to April 29, 2007
filed on: 29th, April 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to April 29, 2007
filed on: 29th, April 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 8th, November 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 8th, November 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to August 25, 2006
filed on: 25th, August 2006
| annual return
|
Free Download
(6 pages)
|
(363(287)) Secretary's particulars changed;director's particulars changed; Registered office changed on 25/08/06
annual return
|
|
(363s) Annual return made up to August 25, 2006
filed on: 25th, August 2006
| annual return
|
Free Download
(6 pages)
|
(363(287)) Secretary's particulars changed;director's particulars changed; Registered office changed on 25/08/06
annual return
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2006
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2006
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2005
| incorporation
|
Free Download
(16 pages)
|