AD01 |
Registered office address changed from Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE England to 14 Meadow Road Pinner HA5 1EB on April 30, 2024
filed on: 30th, April 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 21, 2023
filed on: 7th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2022
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2020
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on April 9, 2018
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on April 3, 2018
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 9, 2017
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 4, 2017
filed on: 4th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2017
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 12, 2016
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, September 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 29th, September 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to September 12, 2015 with full list of members
filed on: 21st, September 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 21, 2015: 1.00 GBP
|
capital |
|
AR01 |
Annual return made up to September 12, 2014 with full list of members
filed on: 23rd, September 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 23, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 22nd, September 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 12, 2013 with full list of members
filed on: 23rd, September 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 13th, September 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 12, 2012 with full list of members
filed on: 1st, October 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 21st, September 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to September 12, 2011 with full list of members
filed on: 11th, October 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, August 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 2nd, October 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 12, 2010 with full list of members
filed on: 28th, September 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 12th, January 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 12, 2009 with full list of members
filed on: 21st, October 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return made up to October 13, 2008
filed on: 13th, October 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On June 13, 2008 Director appointed
filed on: 13th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 10, 2008 Director appointed
filed on: 10th, June 2008
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 6th, May 2008
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 6th, May 2008
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/09/2007 to 31/03/2007
filed on: 28th, April 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to December 21, 2007
filed on: 21st, December 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to December 21, 2007
filed on: 21st, December 2007
|
annual return |
Free Download
(7 pages)
|
288a |
On November 16, 2006 New secretary appointed;new director appointed
filed on: 16th, November 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/11/06 from: 20 station road radyr cardiff CF15 8AA
filed on: 16th, November 2006
|
address |
Free Download
(1 page)
|
288b |
On November 16, 2006 Secretary resigned
filed on: 16th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 16, 2006 New director appointed
filed on: 16th, November 2006
|
officers |
Free Download
(2 pages)
|
288b |
On November 16, 2006 Director resigned
filed on: 16th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 16, 2006 New secretary appointed;new director appointed
filed on: 16th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 16, 2006 Secretary resigned
filed on: 16th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 16, 2006 Director resigned
filed on: 16th, November 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/11/06 from: 20 station road radyr cardiff CF15 8AA
filed on: 16th, November 2006
|
address |
Free Download
(1 page)
|
288a |
On November 16, 2006 New director appointed
filed on: 16th, November 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2006
|
incorporation |
Free Download
(13 pages)
|