(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Fri, 14th Jan 2022. New Address: 10 Northmead Road Slough SL2 1TR. Previous address: 37 Langley Broom Slough SL3 8NB England
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Sat, 1st Jan 2022 - the day director's appointment was terminated
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On Mon, 23rd Nov 2020 new director was appointed.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 23rd Nov 2020. New Address: 37 Langley Broom Slough SL3 8NB. Previous address: 116 Loxley Close Redditch B98 9JH England
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 4th Jun 2019. New Address: 116 Loxley Close Redditch B98 9JH. Previous address: 180 Wentworth Avenue Slough SL2 2AR England
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 18th Jan 2019. New Address: 180 Wentworth Avenue Slough SL2 2AR. Previous address: 33 Ashley Lane Moulton Northampton NN3 7th England
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 13th Dec 2018. New Address: 33 Ashley Lane Moulton Northampton NN3 7th. Previous address: 180 Wentworth Ave Slough Berks SL2 2AR
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 1st Jun 2016 - the day director's appointment was terminated
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 1st Jun 2016 - the day secretary's appointment was terminated
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 6th Jan 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 6th Jan 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 6th Jan 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 6th Jan 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 6th Jan 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 6th Jan 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 24th, May 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 6th Jan 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 6th Jan 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 6th Jan 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 11th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 23rd Feb 2009 with shareholders record
filed on: 23rd, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return up to Thu, 21st Feb 2008 with shareholders record
filed on: 21st, February 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Thu, 21st Feb 2008 with shareholders record
filed on: 21st, February 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 21st, March 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 21st, March 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Mon, 12th Feb 2007 with shareholders record
filed on: 12th, February 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Mon, 12th Feb 2007 Annual return (Registered office changed on 12/02/07)
annual return
|
|
(363s) Annual return up to Mon, 12th Feb 2007 with shareholders record
filed on: 12th, February 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Thu, 12th Jan 2006 with shareholders record
filed on: 12th, January 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Thu, 12th Jan 2006 with shareholders record
filed on: 12th, January 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 22nd, December 2005
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 22nd, December 2005
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/01/05 to 31/03/05
filed on: 14th, March 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/05 to 31/03/05
filed on: 14th, March 2005
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to Tue, 22nd Feb 2005 with shareholders record
filed on: 22nd, February 2005
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return up to Tue, 22nd Feb 2005 with shareholders record
filed on: 22nd, February 2005
| annual return
|
Free Download
(8 pages)
|
(88(2)R) Alloted 99 shares on Tue, 6th Jan 2004. Value of each share 1 £, total number of shares: 100.
filed on: 26th, February 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 6th Jan 2004. Value of each share 1 £, total number of shares: 100.
filed on: 26th, February 2004
| capital
|
Free Download
(2 pages)
|
(288a) On Thu, 26th Feb 2004 New secretary appointed;new director appointed
filed on: 26th, February 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 26th Feb 2004 New director appointed
filed on: 26th, February 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 26th Feb 2004 New secretary appointed;new director appointed
filed on: 26th, February 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 26th Feb 2004 New director appointed
filed on: 26th, February 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 8th Jan 2004 Director resigned
filed on: 8th, January 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Jan 2004 Secretary resigned
filed on: 8th, January 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Jan 2004 Director resigned
filed on: 8th, January 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Jan 2004 Secretary resigned
filed on: 8th, January 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2004
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2004
| incorporation
|
Free Download
(9 pages)
|