AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 15, 2022 new director was appointed.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 15, 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 1, 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2022 new director was appointed.
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to October 31, 2021 (was March 31, 2022).
filed on: 19th, July 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 3, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address First Floor, 241 High Street London E17 7BH. Change occurred on November 8, 2019. Company's previous address: 42 Sandyhill Road Ilford IG1 2ET England.
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 3, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 42 Sandyhill Road Ilford IG1 2ET. Change occurred on November 9, 2016. Company's previous address: 33 Palmerston Road Walthamstow London E17 6PR.
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 3, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2016
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On October 19, 2013 new director was appointed.
filed on: 19th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2013
filed on: 19th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2013
filed on: 19th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 1, 2013. Old Address: 36a Capworth Street London E10 7HA United Kingdom
filed on: 1st, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
On April 27, 2013 new director was appointed.
filed on: 27th, April 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 23, 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 23, 2013. Old Address: C/O Abid Akram 20 Colchester Road London E10 6HA United Kingdom
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 23, 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 20, 2013 new director was appointed.
filed on: 20th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2012
filed on: 27th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 29, 2012. Old Address: C/O Abid Akram Flat F 14 Prospect Hill London E17 3EL United Kingdom
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 19, 2012. Old Address: Office No.26 806 Leyton High Road London E10 6AE United Kingdom
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 24, 2011
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 12, 2011: 1.00 GBP
filed on: 17th, October 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2011
| incorporation
|
Free Download
(23 pages)
|