AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022-09-27 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2018-01-01: 9000.00 GBP
filed on: 2nd, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 14th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-28
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-28
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-01
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 High Street Sheerness Kent ME12 1NY. Change occurred on 2014-10-29. Company's previous address: C/O Foreman Waller 6 Bank House Trinity Road Sheerness Kent ME12 2PQ.
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 High Street Sheerness Kent ME12 1NY. Change occurred on 2014-10-29. Company's previous address: 15 High Street Sheerness Kent ME12 1NY England.
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-11-01
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-28
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7a Wyndham Place London W1H 1PN United Kingdom on 2013-08-27
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 1st, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-28
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 21st, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-28
filed on: 18th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 26th, September 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010-09-28 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-28
filed on: 30th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 23rd, September 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 7a Wyndham Place London W1H 1AS on 2010-07-08
filed on: 8th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-09-28
filed on: 10th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 23rd, June 2009
| accounts
|
Free Download
(8 pages)
|
288b |
On 2009-05-21 Appointment terminated secretary
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-10-07 - Annual return with full member list
filed on: 7th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 8th, August 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2006-12-31
filed on: 16th, October 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to 2007-10-16 - Annual return with full member list
filed on: 16th, October 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to 2007-10-16 - Annual return with full member list
filed on: 16th, October 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2006-12-31
filed on: 16th, October 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to 2007-01-16 - Annual return with full member list
filed on: 16th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to 2007-01-16 - Annual return with full member list
filed on: 16th, January 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2005-12-31
filed on: 30th, August 2006
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2005-12-31
filed on: 30th, August 2006
| accounts
|
Free Download
(1 page)
|
288a |
On 2006-07-03 New secretary appointed
filed on: 3rd, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-07-03 Secretary resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-07-03 New secretary appointed
filed on: 3rd, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-07-03 Secretary resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/05 to 31/12/05
filed on: 24th, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/05 to 31/12/05
filed on: 24th, March 2006
| accounts
|
Free Download
(1 page)
|
363s |
Period up to 2005-12-21 - Annual return with full member list
filed on: 21st, December 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to 2005-12-21 - Annual return with full member list
filed on: 21st, December 2005
| annual return
|
Free Download
(6 pages)
|
288a |
On 2004-12-07 New director appointed
filed on: 7th, December 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/12/04 from: aggarwal & co LIMITED 3-5 london road rainham kent ME8 7RG
filed on: 7th, December 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/12/04 from: aggarwal & co LIMITED 3-5 london road rainham kent ME8 7RG
filed on: 7th, December 2004
| address
|
Free Download
(1 page)
|
288a |
On 2004-12-07 New secretary appointed
filed on: 7th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2004-12-07 New secretary appointed
filed on: 7th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2004-12-07 New director appointed
filed on: 7th, December 2004
| officers
|
Free Download
(2 pages)
|
288b |
On 2004-10-12 Director resigned
filed on: 12th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004-10-12 Director resigned
filed on: 12th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004-10-12 Secretary resigned
filed on: 12th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004-10-12 Secretary resigned
filed on: 12th, October 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 12th, October 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 12th, October 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, September 2004
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2004
| incorporation
|
Free Download
(6 pages)
|