(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O the Financial Management Centre the Meads Business Centre 19 Kingsmead Farnborough GU14 7SR England on Mon, 22nd Mar 2021 to 1 Southampton Street Farnborough Hants GU14 6AU
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 13th Jan 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on Fri, 18th Nov 2016 to C/O the Financial Management Centre the Meads Business Centre 19 Kingsmead Farnborough GU14 7SR
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 17th Nov 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Feb 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 28th Feb 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Feb 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 16th Feb 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Feb 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Feb 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 4th Mar 2013 new director was appointed.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to Wed, 29th Feb 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(10 pages)
|
(CH01) On Fri, 11th Jan 2013 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 11th Jan 2013 secretary's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 25th Oct 2012. Old Address: C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, March 2012
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Feb 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 13th Mar 2011: 1.00 GBP
filed on: 20th, March 2012
| capital
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, March 2012
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 3rd Nov 2011. Old Address: 122B North Street Hornchurch Essex RM11 1SU
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 1st Mar 2009: 2.00 GBP
filed on: 31st, October 2011
| capital
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Mar 2011 director's details were changed
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Feb 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 19th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Feb 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 12th Feb 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 29th Feb 2008
filed on: 9th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 23rd Feb 2009 with complete member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return drawn up to Thu, 6th Mar 2008 with complete member list
filed on: 6th, March 2008
| annual return
|
Free Download
(6 pages)
|
(288b) On Wed, 4th Jul 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 4th Jul 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 27th Feb 2007 Secretary resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 27th Feb 2007 Secretary resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 27th Feb 2007 New secretary appointed;new director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 27th Feb 2007 New secretary appointed;new director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(15 pages)
|