CS01 |
Confirmation statement with no updates July 16, 2024
filed on: 5th, September 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2021
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 16, 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 16, 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2016
filed on: 24th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Melford House Claremont Avenue Hersham Walton-on-Thames Surrey KT12 4NR. Change occurred on January 31, 2015. Company's previous address: Unit F Renshaw Industrial Estate Staines Middlesex TW18 4UQ.
filed on: 31st, January 2015
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 31st, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2015
filed on: 31st, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2014
filed on: 21st, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 21, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2013
filed on: 8th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 9th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2012
filed on: 31st, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2011
filed on: 4th, February 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 31st, August 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2010
filed on: 15th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On March 12, 2010 director's details were changed
filed on: 12th, March 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 5, 2010
filed on: 5th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 25th, June 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to February 4, 2009 - Annual return with full member list
filed on: 4th, February 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 3rd, December 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to December 3, 2008 - Annual return with full member list
filed on: 3rd, December 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 20th, May 2008
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 6th, December 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 6th, December 2007
|
accounts |
Free Download
(7 pages)
|
88(2)R |
Alloted 1 shares on September 30, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 6th, November 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on September 30, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 6th, November 2007
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/03/07
filed on: 25th, January 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/03/07
filed on: 25th, January 2007
|
accounts |
Free Download
(1 page)
|
288a |
On January 10, 2007 New director appointed
filed on: 10th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On January 10, 2007 New secretary appointed
filed on: 10th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On January 10, 2007 Secretary resigned
filed on: 10th, January 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 10th, January 2007
|
address |
Free Download
(1 page)
|
288b |
On January 10, 2007 Director resigned
filed on: 10th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 10, 2007 New director appointed
filed on: 10th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On January 10, 2007 New secretary appointed
filed on: 10th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On January 10, 2007 Director resigned
filed on: 10th, January 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 10th, January 2007
|
address |
Free Download
(1 page)
|
288b |
On January 10, 2007 Secretary resigned
filed on: 10th, January 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2007
|
incorporation |
Free Download
(17 pages)
|