(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 17th March 2020.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st November 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. Change occurred on Monday 11th September 2017. Company's previous address: Elmlodge Estates 126 Hanworth Road Hounslow Middx TW3 1UG.
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th March 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Elmlodge Estates 126 Hanworth Road Hounslow Middx TW3 1UG. Change occurred on Thursday 30th July 2015. Company's previous address: C/O Eastmonds 4 Cordwallis Street Maidenhead Berks SL6 7BE.
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th March 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 30th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 4th, April 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 3rd March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 3rd March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 3rd March 2015.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 3rd March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(CH03) On Thursday 11th December 2014 secretary's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 11th December 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th November 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th March 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 4th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 2nd October 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th March 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Saturday 31st March 2012 (was Sunday 30th September 2012).
filed on: 21st, December 2012
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 31st March 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th March 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st March 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th March 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sunday 14th March 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th March 2010
filed on: 25th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 25th June 2010 from C/O Eastmonds 4 Cordwallis Street Maidenhead Berks SL6 7BE United Kingdom
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 25th June 2010 from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 14th March 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(MISC) Section 519
filed on: 6th, May 2010
| miscellaneous
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Monday 31st March 2008
filed on: 7th, October 2009
| accounts
|
Free Download
(6 pages)
|
(288a) On Monday 20th April 2009 Director appointed
filed on: 20th, April 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 15th April 2009 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Tuesday 14th April 2009 Director appointed
filed on: 14th, April 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/10/2008 from 123 oaklands road hanwell london W7 2DT
filed on: 23rd, October 2008
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts for the period to Saturday 31st March 2007
filed on: 30th, July 2008
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended accounts for the period to Friday 31st March 2006
filed on: 30th, July 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Thursday 8th May 2008 - Annual return with full member list
filed on: 8th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 17th, January 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 12th June 2007 - Annual return with full member list
filed on: 12th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363s) Period up to Tuesday 28th March 2006 - Annual return with full member list
filed on: 28th, March 2006
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 2 shares on Wednesday 23rd March 2005. Value of each share 1 £, total number of shares: 3.
filed on: 8th, July 2005
| capital
|
Free Download
(2 pages)
|
(288a) On Monday 4th April 2005 New director appointed
filed on: 4th, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 4th April 2005 Director resigned
filed on: 4th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Monday 4th April 2005 Secretary resigned
filed on: 4th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On Monday 4th April 2005 New secretary appointed
filed on: 4th, April 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, March 2005
| incorporation
|
Free Download
(13 pages)
|