AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 10th, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2016
filed on: 20th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 24, 2016 new director was appointed.
filed on: 20th, December 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 155 Tottenham Lane Crouch End London N8 9BT. Change occurred on December 18, 2016. Company's previous address: 86-90 Paul Street London EC2A 4NE England.
filed on: 18th, December 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to April 6, 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
Capital declared on May 11, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to April 30, 2015
filed on: 6th, April 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return for the period up to April 6, 2015
filed on: 24th, June 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2014
filed on: 10th, June 2015
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
|
gazette |
Free Download
|
AD01 |
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on October 15, 2014. Company's previous address: 145-157 St John Street London EC1V 4PW England.
filed on: 15th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2013
filed on: 31st, July 2014
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2014
filed on: 9th, May 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on May 9, 2014: 100.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return for the period up to April 6, 2013
filed on: 15th, October 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(12 pages)
|
AD01 |
Company moved to new address on October 1, 2013. Old Address: 7 Centurion Court Brick Close Milton Keynes Bucks MK11 3JB
filed on: 1st, October 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2011
filed on: 24th, May 2012
|
accounts |
Free Download
(12 pages)
|
AD01 |
Company moved to new address on May 23, 2012. Old Address: Sandycroft House, 20 Station Road, Woburn Sands Buckinghamshire MK17 8RW
filed on: 23rd, May 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to April 6, 2012
filed on: 17th, May 2012
|
annual return |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2010
filed on: 24th, May 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2011
filed on: 20th, April 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2009
filed on: 23rd, June 2010
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return for the period up to April 6, 2010
filed on: 6th, May 2010
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2010
|
gazette |
Free Download
(1 page)
|
363a |
Period up to July 8, 2009 - Annual return with full member list
filed on: 8th, July 2009
|
annual return |
Free Download
(6 pages)
|
363a |
Period up to June 3, 2009 - Annual return with full member list
filed on: 3rd, June 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2008
filed on: 3rd, June 2009
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2007
filed on: 12th, August 2008
|
accounts |
Free Download
(12 pages)
|
288a |
On June 4, 2008 Director appointed
filed on: 4th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 4, 2008 Appointment terminated director
filed on: 4th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 4, 2008 Appointment terminated secretary
filed on: 4th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On June 4, 2008 Secretary appointed
filed on: 4th, June 2008
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on April 30, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, July 2007
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2006
filed on: 10th, July 2007
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2006
filed on: 10th, July 2007
|
accounts |
Free Download
(12 pages)
|
88(2)R |
Alloted 98 shares on April 30, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, July 2007
|
capital |
Free Download
(2 pages)
|
363s |
Period up to May 18, 2007 - Annual return with full member list
filed on: 18th, May 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to May 18, 2007 - Annual return with full member list
filed on: 18th, May 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to May 24, 2006 - Annual return with full member list
filed on: 24th, May 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to May 24, 2006 - Annual return with full member list
filed on: 24th, May 2006
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2005
|
incorporation |
Free Download
(19 pages)
|