AA |
Accounts for a micro company for the period ending on Thursday 8th October 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 8th October 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 6th February 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd February 2020
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th February 2020.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3a School Road Sale M33 7XY. Change occurred on Wednesday 5th February 2020. Company's previous address: 140 Bridgewater Street Sale M33 7HB England.
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st October 2019 to Tuesday 8th October 2019
filed on: 10th, November 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 9th, November 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 4th October 2019.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th October 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 140 Bridgewater Street Sale M33 7HB. Change occurred on Friday 4th October 2019. Company's previous address: Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL United Kingdom.
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th June 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 4th July 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 4th July 2018) of a secretary
filed on: 8th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Sunday 29th October 2017 (was Tuesday 31st October 2017).
filed on: 19th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL. Change occurred on Sunday 18th February 2018. Company's previous address: 66 Prescot Street London E1 8NN.
filed on: 18th, February 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 15th February 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 29th October 2016
filed on: 15th, February 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th October 2016 to Saturday 29th October 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 3rd, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 25th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd August 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st October 2014 to Thursday 30th October 2014
filed on: 1st, August 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd August 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 19th September 2014
capital
|
|
AD01 |
Change of registered office on Friday 25th April 2014 from Enterprise House 21 Buckle Street London E1 8NN
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd August 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 7th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 9th April 2013.
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 7th February 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th February 2013.
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd September 2012.
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd September 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 2nd August 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd August 2012.
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd August 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th October 2011
filed on: 30th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 1st October 2011 director's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th October 2010
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 2nd October 2009
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th October 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2008
filed on: 14th, August 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS
filed on: 22nd, December 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Friday 31st October 2008 - Annual return with full member list
filed on: 31st, October 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Thursday 25th October 2007 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 25th October 2007 New secretary appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 25th October 2007 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 25th October 2007 New secretary appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/07 from: 2A forest drive, theydon bois epping essex CM16 7EY
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/07 from: 2A forest drive, theydon bois epping essex CM16 7EY
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
288b |
On Friday 19th October 2007 Secretary resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 19th October 2007 Secretary resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 19th October 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 19th October 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, October 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2007
| incorporation
|
Free Download
(13 pages)
|