AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 8th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 26th, July 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 15th, September 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 27th, July 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2020/06/22 director's details were changed
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 25th, July 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 23rd, March 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 42 Bideford Avenue Perivale Middlesex UB6 7PP on 2017/09/22 to Sovereign House Graham Road Harrow Middx HA3 5RF
filed on: 22nd, September 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 18th, July 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 26th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/13
filed on: 3rd, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/03
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 23rd, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/13
filed on: 27th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 21st, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/13
filed on: 15th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/15
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 26th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/13
filed on: 6th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 18th, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/13
filed on: 23rd, December 2011
|
annual return |
Free Download
(4 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 132 Pinner Road Harrow Middlesex HA1 4JE United Kingdom
filed on: 23rd, December 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 20th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/13
filed on: 4th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 21st, July 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/13
filed on: 12th, November 2009
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, November 2009
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 11th, November 2009
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/10/08 from Charter Green 132 Pinner Road Harrow Middlesex HA1 4JE
filed on: 8th, October 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/10/31
filed on: 13th, August 2009
|
accounts |
Free Download
(5 pages)
|
288b |
On 2009/03/10 Appointment terminated secretary
filed on: 10th, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/11/17 with complete member list
filed on: 17th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/10/31
filed on: 30th, July 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2007/10/17 with complete member list
filed on: 17th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/10/17 with complete member list
filed on: 17th, October 2007
|
annual return |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 30th, August 2007
|
mortgage |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 30th, August 2007
|
mortgage |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 30th, August 2007
|
mortgage |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 30th, August 2007
|
mortgage |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, August 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, August 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, August 2007
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, August 2007
|
mortgage |
Free Download
(4 pages)
|
287 |
Registered office changed on 31/03/07 from: 44 bideford avenue perivale middlesex UB6 7PP
filed on: 31st, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/03/07 from: 44 bideford avenue perivale middlesex UB6 7PP
filed on: 31st, March 2007
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 21st, November 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, November 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, November 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, November 2006
|
mortgage |
Free Download
(3 pages)
|
288a |
On 2006/10/31 New secretary appointed
filed on: 31st, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/10/31 New director appointed
filed on: 31st, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/10/31 New director appointed
filed on: 31st, October 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/10/06 from: 9 handel parade, whitchurch lane edgware middx HA8 6LD
filed on: 31st, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/06 from: 9 handel parade, whitchurch lane edgware middx HA8 6LD
filed on: 31st, October 2006
|
address |
Free Download
(1 page)
|
288a |
On 2006/10/31 New secretary appointed
filed on: 31st, October 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006/10/16 Director resigned
filed on: 16th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/10/16 Secretary resigned
filed on: 16th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/10/16 Secretary resigned
filed on: 16th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/10/16 Director resigned
filed on: 16th, October 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, October 2006
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2006
|
incorporation |
Free Download
(9 pages)
|