AA |
Micro company accounts made up to 30th April 2023
filed on: 26th, January 2024
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 27th, January 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 11 Hazlewood House 2 Dyas Road Sunbury-on-Thames TW16 5DD England on 29th April 2020 to 40 Wensleydale Road Hampton TW12 2LT
filed on: 29th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 Harvey Drive Hampton Middlesex TW12 2FB England on 15th August 2019 to Flat 11 Hazlewood House 2 Dyas Road Sunbury-on-Thames TW16 5DD
filed on: 15th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th March 2017: 10.00 GBP
filed on: 27th, April 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th May 2016: 2.00 GBP
|
capital |
|
CH01 |
On 9th June 2015 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2015
filed on: 12th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th August 2015: 2.00 GBP
|
capital |
|
AD01 |
Change of registered address from 14 Beresford Court Park Road Twickenham TW1 2PU on 12th August 2015 to 3 Harvey Drive Hampton Middlesex TW12 2FB
filed on: 12th, August 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2014
filed on: 21st, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2014
filed on: 7th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th May 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 30th April 2013
filed on: 28th, January 2014
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2013
filed on: 21st, September 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10a Brussels Road London SW11 2AF United Kingdom on 21st September 2013
filed on: 21st, September 2013
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2012
filed on: 8th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2011
filed on: 20th, March 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2011
filed on: 29th, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2010
filed on: 2nd, March 2011
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Flat 3 111 Tollington Way London N7 6RE on 3rd October 2010
filed on: 3rd, October 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 10th April 2010 director's details were changed
filed on: 3rd, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2010
filed on: 3rd, October 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2009
filed on: 16th, June 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2009
filed on: 13th, December 2009
|
annual return |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2008
filed on: 13th, December 2009
|
annual return |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 9 Richmond Mansions Lower Richmond Road London SW15 1EL on 13th December 2009
filed on: 13th, December 2009
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2008
filed on: 5th, February 2009
|
accounts |
Free Download
(11 pages)
|
287 |
Registered office changed on 15/04/2008 from, 1 milliners house, 173 bermondsey street, london, SE1 3UW
filed on: 15th, April 2008
|
address |
Free Download
(1 page)
|
288b |
On 15th April 2008 Appointment terminated secretary
filed on: 15th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On 9th July 2007 New secretary appointed
filed on: 9th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th July 2007 New director appointed
filed on: 9th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th July 2007 New director appointed
filed on: 9th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th July 2007 New secretary appointed
filed on: 9th, July 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/07/07 from: 1230 high road, whetstone, london, N20 0LH
filed on: 9th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/07/07 from: 1230 high road, whetstone, london, N20 0LH
filed on: 9th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW
filed on: 26th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW
filed on: 26th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On 26th June 2007 Director resigned
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 26th June 2007 Director resigned
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 26th June 2007 Secretary resigned
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 26th June 2007 Secretary resigned
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, April 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2007
|
incorporation |
Free Download
(16 pages)
|