AA01 |
Current accounting period extended from 2023-09-30 to 2024-03-31
filed on: 23rd, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-11
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-16
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1 Picks Cottage Sewardstone Road London E4 7RA. Change occurred on 2022-11-01. Company's previous address: 10 Brunel Street Canning Town London E16 1EB England.
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 25th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-16
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-16
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065957410004, created on 2021-02-26
filed on: 2nd, March 2021
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 28th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-16
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065957410002, created on 2020-03-26
filed on: 26th, March 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065957410003, created on 2020-03-26
filed on: 26th, March 2020
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, March 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 27th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-16
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-16
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 27th, June 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-05-16
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 10 Brunel Street Canning Town London E16 1EB. Change occurred on 2016-12-22. Company's previous address: Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB.
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-16
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-29: 3000.00 GBP
filed on: 12th, August 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 1st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-16
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 2nd, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-16
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-19: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 5th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-16
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-12-10
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-16
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 24th, April 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 28th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-16
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-15
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17a Hemnall Street Epping Essex CM16 4LS England on 2010-07-30
filed on: 30th, July 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-16
filed on: 17th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-05-16 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 15th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-05-27 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2009-04-09 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-04-09 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/2009 to 30/09/2009
filed on: 9th, April 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, March 2009
| mortgage
|
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 05/12/08
filed on: 10th, March 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 10th, March 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, May 2008
| incorporation
|
Free Download
(17 pages)
|