AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Feb 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 25th Apr 2016. New Address: 30 Marnham Crescent Greenford Middlesex UB6 9SN. Previous address: Appartment 8, Middlewich House Taywood Road Northolt Middlesex UB5 6GF
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 24th Apr 2016 director's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 24th Apr 2016 director's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sun, 24th Apr 2016 secretary's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 1st, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Feb 2015 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 16th Mar 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 1st, December 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 28th Apr 2014. Old Address: 64 Ravenor Park Road Ravenor Park Road Greenford Middlesex UB6 9QY
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 10th Mar 2014 director's details were changed
filed on: 10th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Feb 2014 with full list of members
filed on: 10th, March 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Mon, 10th Mar 2014 director's details were changed
filed on: 10th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 10th Mar 2014. Old Address: 16 Nichols Green, Montpelier Road Ealing London W5 2QU
filed on: 10th, March 2014
|
address |
Free Download
(1 page)
|
CH03 |
On Mon, 10th Mar 2014 secretary's details were changed
filed on: 10th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 18th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Feb 2013 with full list of members
filed on: 13th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Feb 2012 with full list of members
filed on: 9th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Feb 2011 with full list of members
filed on: 28th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 7th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Feb 2010 with full list of members
filed on: 7th, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 18th, December 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 12th Mar 2009 with shareholders record
filed on: 12th, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 19th, December 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 05/03/2008 from 16 nichols green montpelier road ealing london W5 2QU
filed on: 5th, March 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 5th Mar 2008 with shareholders record
filed on: 5th, March 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 05/03/2008 from 16 nichols green montrelier road ealing london W5 2QU
filed on: 5th, March 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 28th, November 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 28th, November 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to Thu, 19th Jul 2007 with shareholders record
filed on: 19th, July 2007
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return up to Thu, 19th Jul 2007 with shareholders record
filed on: 19th, July 2007
|
annual return |
Free Download
(8 pages)
|
287 |
Registered office changed on 05/07/07 from: 64 ravenor park road greenford middlesex UB6 9QY
filed on: 5th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/07/07 from: 64 ravenor park road greenford middlesex UB6 9QY
filed on: 5th, July 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return up to Mon, 19th Mar 2007 with shareholders record
filed on: 19th, March 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Mon, 19th Mar 2007 with shareholders record
filed on: 19th, March 2007
|
annual return |
Free Download
(7 pages)
|
363(353) |
Location of register of members address changed
|
annual return |
|
287 |
Registered office changed on 22/02/07 from: 16 nichols green ealing london W5 2QU
filed on: 22nd, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/02/07 from: 16 nichols green ealing london W5 2QU
filed on: 22nd, February 2007
|
address |
Free Download
(1 page)
|
288a |
On Tue, 25th Jul 2006 New secretary appointed
filed on: 25th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 25th Jul 2006 Secretary resigned
filed on: 25th, July 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 25th Jul 2006 New secretary appointed
filed on: 25th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 25th Jul 2006 Secretary resigned
filed on: 25th, July 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 31st May 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 31st May 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2006
|
incorporation |
Free Download
(16 pages)
|
288b |
On Fri, 10th Feb 2006 Secretary resigned
filed on: 10th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 10th Feb 2006 Secretary resigned
filed on: 10th, February 2006
|
officers |
Free Download
(1 page)
|