AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET to Sterling House Fulbourne Road Walthamstow London E17 4EE on September 6, 2016
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 6, 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on June 24, 2015
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 25, 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on June 24, 2014
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On June 24, 2014 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 6, 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 28, 2015: 100000.00 SEK
capital
|
|
TM01 |
Director appointment termination date: July 27, 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER United Kingdom to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on June 24, 2015
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET United Kingdom to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on June 24, 2015
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER United Kingdom to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on June 24, 2015
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH United Kingdom to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on June 15, 2015
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on June 11, 2015
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 6, 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 26, 2014: 100000.00 SEK
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to December 31, 2012
filed on: 20th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 17th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 6, 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to December 31, 2011
filed on: 9th, July 2013
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on June 12, 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 6, 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on June 12, 2012
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on June 12, 2012
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 12, 2012 director's details were changed
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 12, 2012. Old Address: Verdun Trade Centre Portland House London London SW1E 5RS United Kingdom
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 6, 2011 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 6, 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on August 16, 2010. Old Address: Verdun Trade Centre Portland House London SW1E 5RS
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On August 3, 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on August 3, 2010
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on August 3, 2010
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 4, 2010. Old Address: Suite 1.7 1 Warwick Row London SW1E 5ER United Kingdom
filed on: 4th, August 2010
| address
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on July 15, 2010
filed on: 15th, July 2010
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 15, 2010
filed on: 15th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On July 15, 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on December 22, 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 16, 2009
filed on: 16th, November 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to September 23, 2009
filed on: 23rd, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 30, 2009 Secretary appointed
filed on: 30th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On January 29, 2009 Appointment terminated secretary
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to September 4, 2008
filed on: 4th, September 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/03/2008 from c/o aston corporate management LTD, suite 61 23 berkeley square, london london W1J 6HE
filed on: 4th, March 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/08 from: 23 berkeley square suite 61 london london W1J 6HE
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/08 from: 23 berkeley square suite 61 london london W1J 6HE
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On January 16, 2008 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 16, 2008 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/08 from: stron house, 100 pall mall london london england - uk SW1Y 5EA
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/08 from: stron house, 100 pall mall london london england - uk SW1Y 5EA
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/08 to 31/12/08
filed on: 13th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/08 to 31/12/08
filed on: 13th, August 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2007
| incorporation
|
Free Download
(13 pages)
|