(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 062268160005
filed on: 6th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, July 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 062268160005
filed on: 14th, July 2021
| mortgage
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 1st May 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 25th Apr 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 26th Apr 2016: 2.00 GBP
capital
|
|
(MR01) Registration of charge 062268160004, created on Fri, 29th Jan 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 062268160005, created on Fri, 29th Jan 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(40 pages)
|
(AP03) New secretary appointment on Fri, 1st Jan 2016
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 1st Jan 2016 - the day secretary's appointment was terminated
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Thu, 1st Oct 2015
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 1st Oct 2015 - the day secretary's appointment was terminated
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 25th Apr 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 8th May 2015: 2.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 13th, April 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 25th Apr 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 25th Apr 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 13th, November 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 6th, November 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, November 2012
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 25th Apr 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 25th Apr 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 26th Apr 2011 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 25th Apr 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 25th Apr 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Fri, 29th May 2009 with shareholders record
filed on: 29th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/05/2009 from kbc harrow exchange, 2 gayton road, harrow middlesex HA1 2XU
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Mon, 3rd Nov 2008 with shareholders record
filed on: 3rd, November 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Tue, 28th Aug 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 28th Aug 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 23rd, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 23rd, June 2007
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/06/07 from: S.A.R. Associates 781-783 harrow road, sudbury town, wembley middlesex HA0 2LP
filed on: 19th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/06/07 from: S.A.R. Associates 781-783 harrow road, sudbury town, wembley middlesex HA0 2LP
filed on: 19th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On Thu, 17th May 2007 New secretary appointed
filed on: 17th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 17th May 2007 New secretary appointed
filed on: 17th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 17th May 2007 New director appointed
filed on: 17th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 17th May 2007 New director appointed
filed on: 17th, May 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 59 shares on Tue, 1st May 2007. Value of each share 1 £, total number of shares: 60.
filed on: 17th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 59 shares on Tue, 1st May 2007. Value of each share 1 £, total number of shares: 60.
filed on: 17th, May 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Wed, 9th May 2007 Secretary resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 9th May 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 9th May 2007 Secretary resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 9th May 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(16 pages)
|