(AA01) Previous accounting period shortened from Thursday 30th March 2023 to Wednesday 29th March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2022 to Wednesday 30th March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 1st August 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 1st August 2022 secretary's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 63 Constance Road Twickenham TW2 7HT. Change occurred on Thursday 1st December 2022. Company's previous address: 4 Vincam Close Twickenham TW2 7AB England.
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, April 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Tuesday 16th March 2021
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Vincam Close Twickenham TW2 7AB. Change occurred on Thursday 15th April 2021. Company's previous address: 36 Jay Close Eastbourne East Sussex BN23 7RW.
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 11th December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd November 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd November 2013
filed on: 15th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 15th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd November 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On Monday 3rd December 2012 director's details were changed
filed on: 16th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd November 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 14th January 2011 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th January 2011 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 23rd February 2011 from Flat 3 the Lodge, 3 Blackwater Road, Eastbourne. East Sussex. BN21 4JF England
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd November 2010
filed on: 25th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 20th January 2010 from 9 Lushington Road Eastbourne East Sussex BN21 4LG
filed on: 20th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On Monday 23rd November 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd November 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd November 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd November 2009
filed on: 20th, January 2010
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 18th, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Tuesday 9th June 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/11/2008 from 9 lushington road eastbourne east sussex BN21 4LG england
filed on: 25th, November 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 25th, November 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 25th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 25th November 2008 - Annual return with full member list
filed on: 25th, November 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 22/04/2008 from scott fitzgerald, 4 vincam close twickenham london TW2 7AB
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 22nd, April 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Tuesday 22nd April 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, November 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 23rd, November 2007
| incorporation
|
Free Download
(14 pages)
|