(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 15th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 11th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 25th, December 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, November 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2018/03/31 from 2018/03/30
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 166 College Road Harrow Middlesex HA1 1RA England on 2018/04/24 to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 1st, February 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2017/03/30
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 88/98 College Road Harrow Middlesex HA1 1RA on 2016/07/20 to 166 College Road Harrow Middlesex HA1 1RA
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/19
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 95.00 GBP is the capital in company's statement on 2016/05/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/19
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 95.00 GBP is the capital in company's statement on 2015/03/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 10th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/19
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013/03/19 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/19
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/12/17 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on 2013/04/2995.00 GBP
filed on: 29th, April 2013
| capital
|
Free Download
(5 pages)
|
(SH03) Own shares purchase
filed on: 29th, April 2013
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/19
filed on: 9th, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011/08/17 director's details were changed
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2011/10/17
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/10/13 from Suzy Zac Cottage 12 Canal Bridge Willington Derby Derbyshire DE65 6BQ
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/19
filed on: 23rd, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 4th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/19
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2009/10/01 secretary's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/03/19 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 8th, September 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 06/04/2009 from suzy zac cottage 12 canal bridge willington derby derbyshire DE65 6BQ
filed on: 6th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/04/01 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/04/2009 from shepherds cottage chorleywood bottom chorleywood hertfordshire WD3 5JH
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 20th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2008/05/01 with complete member list
filed on: 1st, May 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 30th, April 2008
| resolution
|
Free Download
(10 pages)
|
(288c) Secretary's particulars changed
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/27 New director appointed
filed on: 27th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/07/27 Director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/27 Director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/27 Secretary resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/27 New secretary appointed
filed on: 27th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/07/27 New director appointed
filed on: 27th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/07/27 New secretary appointed
filed on: 27th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/07/27 Secretary resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2007
| incorporation
|
Free Download
(15 pages)
|