AA |
Micro company accounts made up to 30th November 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 79 Westminster Garden Westminster Gardens Barking IG11 0BL at an unknown date
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 79 Westminster Garden Westminster Gardens Barking IG11 0BL at an unknown date
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 79 Westminster Garden Westminster Gardens Barking IG11 0BL. Previous address: 79 Westminster Gardens Barking IG11 0BL England
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th June 2018. New Address: 86-90 3rd Floor, 86-90 Paul Street London EC2A 4NE. Previous address: 23 Raphael Close Coventry CV5 8LR
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 27th June 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st December 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th November 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
6th January 2014 - the day director's appointment was terminated
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 George Lovell Drive Enfield Enfield EN3 6WE on 6th January 2014
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th November 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th November 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
15th November 2012 - the day director's appointment was terminated
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2012
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Raphael Close Coventry CV5 8LR United Kingdom on 15th November 2012
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2012
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 George Lovell Drive London EN3 6WE United Kingdom on 9th October 2012
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
TM01 |
9th October 2012 - the day director's appointment was terminated
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Raphael Close Coventry CV5 8LR United Kingdom on 10th January 2012
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th November 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2010
filed on: 29th, August 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 29th June 2011
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th November 2010 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
12th January 2010 - the day secretary's appointment was terminated
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th November 2009 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2008
filed on: 21st, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 4th December 2008 with shareholders record
filed on: 4th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2007
filed on: 28th, August 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 6th December 2007 with shareholders record
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 6th December 2007 with shareholders record
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 8th August 2007 New director appointed
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 8th August 2007 New director appointed
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 7th August 2007 Director resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 7th August 2007 Director resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th June 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 19th June 2007 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 19th June 2007 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th June 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, November 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2006
| incorporation
|
Free Download
(14 pages)
|