AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 23rd, January 2024
|
accounts |
Free Download
(8 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 3rd, December 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, February 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Jul 2015
filed on: 19th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 19th Jan 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Jul 2014
filed on: 6th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, December 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 9th Oct 2013. Old Address: C/O C/- Fin-Acts Ltd Suite 40 the Market Building 191-195 High Street Brentford Middlesex TW8 8LB United Kingdom
filed on: 9th, October 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 9th Oct 2013
filed on: 9th, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Jul 2013
filed on: 9th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 9th Oct 2013: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Wed, 9th Oct 2013
filed on: 9th, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Jul 2012
filed on: 25th, July 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Jan 2012
filed on: 4th, January 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 19th Dec 2011
filed on: 19th, December 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Jul 2011
filed on: 13th, September 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 13th Sep 2011. Old Address: 7B High Street Barnet Herts EN5 5UE
filed on: 13th, September 2011
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2011
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 6th, January 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Jul 2010
filed on: 18th, November 2010
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Mon, 15th Nov 2010 new director was appointed.
filed on: 15th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Nov 2010 new director was appointed.
filed on: 12th, November 2010
|
officers |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 28th, January 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Jul 2009
filed on: 5th, October 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 30th, October 2008
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2007
filed on: 31st, July 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Thu, 24th Jul 2008 with complete member list
filed on: 24th, July 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 15/07/2008 from 45 doughty street london WC1N 2LR
filed on: 15th, July 2008
|
address |
Free Download
(1 page)
|
288a |
On Thu, 10th Jan 2008 New secretary appointed
filed on: 10th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 10th Jan 2008 New director appointed
filed on: 10th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 10th Jan 2008 New secretary appointed
filed on: 10th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 10th Jan 2008 New director appointed
filed on: 10th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 12th Dec 2007 Secretary resigned
filed on: 12th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 12th Dec 2007 Secretary resigned
filed on: 12th, December 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 10th, October 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 10th, October 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Wed, 19th Sep 2007 with complete member list
filed on: 19th, September 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Wed, 19th Sep 2007 with complete member list
filed on: 19th, September 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Wed, 9th Aug 2006 with complete member list
filed on: 9th, August 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Wed, 9th Aug 2006 with complete member list
filed on: 9th, August 2006
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed sme fast track LIMITEDcertificate issued on 29/07/05
filed on: 29th, July 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed sme fast track LIMITEDcertificate issued on 29/07/05
filed on: 29th, July 2005
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2005
|
incorporation |
Free Download
(19 pages)
|