(CS01) Confirmation statement with no updates February 21, 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 19a the Downs Altrincham WA14 2QD. Change occurred on January 12, 2024. Company's previous address: 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX.
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 21, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On November 16, 2022 secretary's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(CH03) On November 24, 2022 secretary's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 1, 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On November 24, 2022 secretary's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
(CH01) On November 24, 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 21, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 21, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 21, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from July 31, 2019 to March 31, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 21, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 21, 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 21, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 21, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX. Change occurred on September 29, 2014. Company's previous address: C/O Nicholson & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE.
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 19, 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to February 25, 2009 - Annual return with full member list
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/07/2009
filed on: 18th, December 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 05/11/2008 from 49 saint gabriels road london NW2 4DT
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
(288a) On March 13, 2008 Secretary appointed
filed on: 13th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On March 7, 2008 Director appointed
filed on: 7th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On March 7, 2008 Appointment terminated secretary
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 7, 2008 Appointment terminated director
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(20 pages)
|