AA |
Micro company accounts made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2022-12-31 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 068625540010, created on 2022-06-29
filed on: 29th, June 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-08-30
filed on: 30th, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR04 |
Satisfaction of charge 068625540007 in full
filed on: 26th, January 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 30 Penny Brookes Street London E15 1GP. Change occurred on 2021-01-11. Company's previous address: 837 Cranbrook Road Ilford IG6 1JD England.
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068625540009, created on 2019-05-09
filed on: 13th, May 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 29th, September 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068625540008, created on 2017-10-27
filed on: 8th, November 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 7th, October 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-07-10
filed on: 10th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 8th, July 2017
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068625540003 in full
filed on: 28th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068625540004 in full
filed on: 28th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068625540002 in full
filed on: 28th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068625540001 in full
filed on: 28th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068625540007, created on 2017-04-21
filed on: 21st, April 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068625540006, created on 2017-04-04
filed on: 11th, April 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068625540005, created on 2017-03-10
filed on: 29th, March 2017
| mortgage
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 837 Cranbrook Road Ilford IG6 1JD. Change occurred on 2016-09-19. Company's previous address: C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ.
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-31
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ. Change occurred on 2015-10-23. Company's previous address: C/O Ace Accountants & Tax Consultants Ltd Unit 5 the Parade Monarch Way Ilford Essex IG2 7HT.
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-02
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-02
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-02
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-31
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068625540004
filed on: 26th, March 2014
| mortgage
|
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-31
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068625540001
filed on: 26th, November 2013
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068625540003
filed on: 26th, November 2013
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068625540002
filed on: 26th, November 2013
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Suite 311 Coventry House 1-3 Coventry Road Ilford Essex IG1 4QR United Kingdom on 2013-08-01
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-31
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2012-11-27 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 2011-03-31
filed on: 23rd, November 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-03-31: 143000.00 GBP
filed on: 13th, November 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-10
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-10-10
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 440 New North Road Hainault Ilford Essex IG6 3EB on 2012-07-04
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-30
filed on: 4th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-04-02
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-04-01
filed on: 1st, April 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-04-01
filed on: 1st, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-04-01
filed on: 1st, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-30
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2009-12-01 secretary's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-12-01 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-30
filed on: 22nd, June 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On 2009-05-28 Secretary appointed
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-05-28 Appointment terminated secretary
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, March 2009
| incorporation
|
Free Download
(16 pages)
|