(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 17th, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 29th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 2019/01/29 - the day director's appointment was terminated
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2018/10/18 - the day director's appointment was terminated
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/03/21 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/01/08. New Address: Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA. Previous address: 78 Squirrels Heath Lane Hornchurch Essex RM11 2DZ England
filed on: 8th, January 2018
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/05/09. New Address: 134 Kingfisher Way Neasden London NW10 8TZ. Previous address: 78 Squirrels Heath Lane Hornchurch Essex RM11 2DZ England
filed on: 9th, May 2016
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/05/09. New Address: 78 Squirrels Heath Lane Hornchurch Essex RM11 2DZ. Previous address: 134 Kingfisher Way Neasden London NW10 8TZ United Kingdom
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/16.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/16.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/28.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/16.
filed on: 7th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/04/12 - the day director's appointment was terminated
filed on: 7th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/16.
filed on: 7th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/04/12.
filed on: 4th, May 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 2015/12/16 - the day director's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/12/16 - the day director's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/12/16 - the day director's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/12/16 - the day director's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/04/24. New Address: 78 Squirrels Heath Lane Hornchurch Essex RM11 2DZ. Previous address: 134 Kingfisher Way Neasden London NW10 8TZ United Kingdom
filed on: 24th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) 2015/06/28 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/04/05 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/04/05 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/04/05 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/04/05 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/04/05 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/04/05 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/04/05 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/04/05 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/06/28 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/04/05. New Address: 134 Kingfisher Way Neasden London NW10 8TZ. Previous address: 78 Squirrel Heath Lane Horn Church Essex RM11 2DZ United Kingdom
filed on: 5th, April 2016
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/04/05. New Address: 134 Kingfisher Way Neasden London NW10 8TZ. Previous address: 134 Kingfisher Way Neasden London NW10 8TZ United Kingdom
filed on: 5th, April 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/13, no shareholders list
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/06/28.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/12/16 - the day director's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/12/17. New Address: 78 Squirrel Heath Lane Horn Church Essex RM11 2DZ. Previous address: 134 Kingfisher Way Neasden London NW10 8TZ United Kingdom
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/16.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/16.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/16.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/16.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/06/28 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/06/28 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/06/28 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/06/28 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/06/28 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/01.
filed on: 16th, December 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/12/16. New Address: 78 Squirrel Heath Lane Horn Church Essex RM11 2DZ. Previous address: 78 Squirrels Heath Lane Hornchurch Essex RM11 2DZ England
filed on: 16th, December 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/28.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/11/13. New Address: 78 Squirrels Heath Lane Hornchurch Essex RM11 2DZ. Previous address: 134 Kingfisher Way Neasden London United Kingdom NW10 8TZ
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/06/28.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/28.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/06/28.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/28.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/10/22 - the day director's appointment was terminated
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/06/28 - the day director's appointment was terminated
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/10/22.
filed on: 10th, November 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 2015/06/28 - the day director's appointment was terminated
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/11/10. New Address: 134 Kingfisher Way Neasden London United Kingdom NW10 8TZ. Previous address: 34 Central Avenue Sale Cheshire M33 4JA United Kingdom
filed on: 10th, November 2015
| address
|
Free Download
(2 pages)
|
(TM01) 2015/06/28 - the day director's appointment was terminated
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/06/28 - the day director's appointment was terminated
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/06/28 - the day director's appointment was terminated
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 29th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/04/13.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/04/13.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/04/13.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/03/03 - the day director's appointment was terminated
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/03/16.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/03/16. New Address: 34 Central Avenue Sale Cheshire M33 4JA. Previous address: Flat 2 Central 4 Wharf Road, Sale Cheshire Uk M33 2ZH
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/13, no shareholders list
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/03/09.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, March 2014
| incorporation
|
Free Download
(18 pages)
|