AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 18, 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9C Barking Business Centre Thames Road Barking Essex IG11 0JP. Change occurred on June 7, 2016. Company's previous address: 29 Triumph House Alderman Avenue Barking Essex IG11 0LS.
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 20, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 11, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 23, 2013: 100.00 GBP
capital
|
|
AP01 |
On January 22, 2013 new director was appointed.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to February 28, 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on November 22, 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 22, 2011) of a secretary
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On October 17, 2011 new director was appointed.
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2011
filed on: 14th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 16, 2011 new director was appointed.
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on August 18, 2010
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2010
filed on: 18th, August 2010
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on August 18, 2010
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On August 17, 2010 new director was appointed.
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 17, 2010) of a secretary
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 17, 2010
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2010
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 3, 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 3, 2010 secretary's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On January 27, 2010 new director was appointed.
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 24, 2009
filed on: 24th, December 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to March 31, 2009 - Annual return with full member list
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/03/2009 from unit 19 1-13 adler street london E1 1EG
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 06/05/2008 from unit 204 channelsea house canning road abbey lane stratford london E15 3ND
filed on: 6th, May 2008
| address
|
Free Download
(1 page)
|
363s |
Period up to March 20, 2008 - Annual return with full member list
filed on: 20th, March 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On February 15, 2008 New secretary appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 15, 2008 New secretary appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2008 Secretary resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2008 Secretary resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 4, 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 4, 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On February 4, 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 4, 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 15, 2007 New director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/07 from: 29 triumph house, alderman avenue, barking essex IG11 0LS
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
288a |
On May 15, 2007 New director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/07 from: 29 triumph house, alderman avenue, barking essex IG11 0LS
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
288a |
On April 1, 2007 New secretary appointed
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 1, 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 1, 2007 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 1, 2007 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 1, 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 1, 2007 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 1, 2007 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 1, 2007 New secretary appointed
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 27, 2007 New secretary appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 27, 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 27, 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 27, 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 27, 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 27, 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 27, 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 27, 2007 New secretary appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on February 12, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 27th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on February 12, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 27th, March 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(16 pages)
|