AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 21st, April 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 21st, April 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 14 Woodlands Avenue Ruislip HA4 9RJ. Change occurred on Tuesday 29th June 2021. Company's previous address: 27 Sheraton Mews Gade Avenue Watford WD18 7PE.
filed on: 29th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th July 2015
filed on: 25th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 25th July 2015
|
capital |
|
AD01 |
New registered office address 27 Sheraton Mews Gade Avenue Watford WD18 7PE. Change occurred on Saturday 25th July 2015. Company's previous address: 1 Walford Road Uxbridge Middlesex UB8 2NF.
filed on: 25th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 27 Sheraton Mews Gade Avenue Watford WD18 7PE. Change occurred on Saturday 25th July 2015. Company's previous address: 27 Sheraton Mews Gade Avenue Watford WD18 7PE England.
filed on: 25th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 25th, February 2015
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Friday 1st March 2013 director's details were changed
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th July 2014
filed on: 17th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th July 2014
|
capital |
|
CH01 |
On Friday 1st March 2013 director's details were changed
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 2nd, April 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 2nd, April 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 2nd, April 2014
|
mortgage |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 14th, March 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th July 2013
filed on: 2nd, August 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 2nd August 2013 from 36 Richmond Drive Watford WD17 3BG
filed on: 2nd, August 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 31st January 2013.
filed on: 31st, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th July 2012
filed on: 20th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 5th, April 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th July 2011
filed on: 16th, August 2011
|
annual return |
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
filed on: 9th, March 2011
|
mortgage |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 21st, February 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th July 2010
filed on: 2nd, August 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Saturday 17th July 2010 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 17th July 2010 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 5th, March 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to Tuesday 11th August 2009 - Annual return with full member list
filed on: 11th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 26th, May 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to Monday 12th January 2009 - Annual return with full member list
filed on: 12th, January 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On Monday 12th January 2009 Appointment terminated secretary
filed on: 12th, January 2009
|
officers |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 9
filed on: 19th, December 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 10
filed on: 19th, December 2008
|
mortgage |
Free Download
(3 pages)
|
288b |
On Monday 29th September 2008 Appointment terminated director
filed on: 29th, September 2008
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 7th, July 2008
|
accounts |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, October 2007
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, October 2007
|
mortgage |
Free Download
(4 pages)
|
363s |
Period up to Saturday 1st September 2007 - Annual return with full member list
filed on: 1st, September 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to Saturday 1st September 2007 - Annual return with full member list
filed on: 1st, September 2007
|
annual return |
Free Download
(7 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 4th, August 2007
|
mortgage |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 4th, August 2007
|
mortgage |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, June 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, June 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, June 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, June 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 26th, May 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 26th, May 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, April 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, April 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, January 2007
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, January 2007
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, November 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, November 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, September 2006
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, September 2006
|
mortgage |
Free Download
(4 pages)
|
288b |
On Monday 17th July 2006 Secretary resigned
filed on: 17th, July 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, July 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2006
|
incorporation |
Free Download
(16 pages)
|
288b |
On Monday 17th July 2006 Secretary resigned
filed on: 17th, July 2006
|
officers |
Free Download
(1 page)
|