SH01 |
Statement of Capital on 2024-01-18: 400100.00 GBP
filed on: 21st, February 2024
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-23
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022-09-23
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 24th, June 2022
| accounts
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control 2021-03-12
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-09-23
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, July 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 071299040002, created on 2021-01-21
filed on: 26th, January 2021
| mortgage
|
Free Download
(60 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 3rd, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-09-23
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-19
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 25th, July 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-19
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mr Vijey Shakthi 140 Tomswood Hill Ilford Essex IG6 2QP to 140 Tomswood Hill Ilford Essex IG6 2QP on 2018-11-19
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-19
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, August 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017-01-19
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-01-19 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-26: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-01-19 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-01-19 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-06: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Mha Macintyre Hudson Euro House 1394 High Road Whetstone London N20 9YZ on 2013-12-05
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-01-19 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, September 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 140 Tomswood Hill Ilford Chigwell Essex IG6 2QP on 2012-06-12
filed on: 12th, June 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-01-19 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom on 2011-09-15
filed on: 15th, September 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 5th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-01-19 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, September 2010
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On 2010-05-01 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2010-05-01 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-03-01: 100.00 GBP
filed on: 18th, March 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2011-01-31 to 2011-03-31
filed on: 18th, March 2010
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2010
| incorporation
|
Free Download
(23 pages)
|