AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on December 16, 2019
filed on: 25th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 45a Beauchamp Road West Molesey KT8 2PG. Change occurred on March 21, 2022. Company's previous address: 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR England.
filed on: 21st, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On December 19, 2021 director's details were changed
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR. Change occurred on January 6, 2021. Company's previous address: 6 Spencer Road East Molesey Surrey KT8 0SP England.
filed on: 6th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 6 Spencer Road East Molesey Surrey KT8 0SP. Change occurred on February 1, 2016. Company's previous address: 1 Thames Street Hampton Middlesex TW12 2EW.
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
CH03 |
On December 19, 2015 secretary's details were changed
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 1st, February 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 19, 2015 director's details were changed
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 16th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2013
filed on: 12th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 2nd, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2012
filed on: 13th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 5th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2011
filed on: 11th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2010
filed on: 16th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 26th, November 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 4th, January 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On December 21, 2009 director's details were changed
filed on: 22nd, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2009
filed on: 22nd, December 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to December 22, 2008 - Annual return with full member list
filed on: 22nd, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 22nd, December 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to January 16, 2008 - Annual return with full member list
filed on: 16th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to January 16, 2008 - Annual return with full member list
filed on: 16th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 17th, October 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 17th, October 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to January 18, 2007 - Annual return with full member list
filed on: 18th, January 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to January 18, 2007 - Annual return with full member list
filed on: 18th, January 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/06 to 28/02/07
filed on: 14th, December 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/06 to 28/02/07
filed on: 14th, December 2006
|
accounts |
Free Download
(1 page)
|
288a |
On January 24, 2006 New director appointed
filed on: 24th, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On January 24, 2006 New director appointed
filed on: 24th, January 2006
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 13th, January 2006
|
resolution |
|
287 |
Registered office changed on 13/01/06 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 13th, January 2006
|
address |
Free Download
(1 page)
|
288a |
On January 13, 2006 New secretary appointed
filed on: 13th, January 2006
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 13th, January 2006
|
resolution |
|
287 |
Registered office changed on 13/01/06 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 13th, January 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on December 19, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 13th, January 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on December 19, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 13th, January 2006
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 13th, January 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 13th, January 2006
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 13th, January 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 13th, January 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 13th, January 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 13th, January 2006
|
resolution |
Free Download
|
288a |
On January 13, 2006 New secretary appointed
filed on: 13th, January 2006
|
officers |
Free Download
(2 pages)
|
288b |
On December 28, 2005 Secretary resigned
filed on: 28th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On December 28, 2005 Director resigned
filed on: 28th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On December 28, 2005 Director resigned
filed on: 28th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On December 28, 2005 Secretary resigned
filed on: 28th, December 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2005
|
incorporation |
Free Download
(16 pages)
|