AA |
Micro company financial statements for the year ending on March 31, 2024
filed on: 9th, October 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 531 Barking Road London E6 2LN to 623 Ley Street Ilford IG2 7rd on July 26, 2023
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2020 to March 31, 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 10, 2016 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 12, 2016: 199.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 10, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 10, 2015: 199.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 10, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 10, 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 10, 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2011 director's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 10, 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 10, 2010 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 12, 2009
filed on: 12th, August 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On August 12, 2009 Appointment terminated director
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to November 11, 2008
filed on: 11th, November 2008
| annual return
|
Free Download
(8 pages)
|
287 |
Registered office changed on 22/09/2008 from beehive house 153 beehive lane ilford essex IG4 5DX
filed on: 22nd, September 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to September 10, 2007
filed on: 10th, September 2007
| annual return
|
Free Download
(9 pages)
|
363s |
Annual return made up to September 10, 2007
filed on: 10th, September 2007
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 28th, March 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 28th, March 2007
| accounts
|
Free Download
(5 pages)
|
123 |
Nc inc already adjusted 01/08/06
filed on: 5th, December 2006
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on August 1, 2006. Value of each share 1 £, total number of shares: 199.
filed on: 5th, December 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on August 1, 2006. Value of each share 1 £, total number of shares: 199.
filed on: 5th, December 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 5th, December 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 5th, December 2006
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 01/08/06
filed on: 5th, December 2006
| capital
|
Free Download
(1 page)
|
288a |
On October 17, 2006 New director appointed
filed on: 17th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On October 17, 2006 New director appointed
filed on: 17th, October 2006
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to July 11, 2006
filed on: 11th, July 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to July 11, 2006
filed on: 11th, July 2006
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 16/09/05 from: ahmed cliffords beehive house 153 beehive lane ilford essex IG4 5DX
filed on: 16th, September 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/09/05 from: ahmed cliffords beehive house 153 beehive lane ilford essex IG4 5DX
filed on: 16th, September 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 97 shares on June 10, 2005. Value of each share 1 £, total number of shares: 99.
filed on: 16th, September 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 97 shares on June 10, 2005. Value of each share 1 £, total number of shares: 99.
filed on: 16th, September 2005
| capital
|
Free Download
(2 pages)
|
288a |
On September 16, 2005 New secretary appointed;new director appointed
filed on: 16th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On September 16, 2005 New director appointed
filed on: 16th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On September 16, 2005 New secretary appointed;new director appointed
filed on: 16th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On September 16, 2005 New director appointed
filed on: 16th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 18, 2005 New director appointed
filed on: 18th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 18, 2005 New director appointed
filed on: 18th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On June 18, 2005 Director resigned
filed on: 18th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 18, 2005 Secretary resigned
filed on: 18th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 18, 2005 Secretary resigned
filed on: 18th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 18, 2005 Director resigned
filed on: 18th, June 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 18th, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 18th, June 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2005
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2005
| incorporation
|
Free Download
(6 pages)
|