AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW. Change occurred on September 12, 2023. Company's previous address: C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS.
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 8, 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 20, 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
CH03 |
On May 1, 2015 secretary's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 8, 2014. Old Address: 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 3, 2014. Old Address: 87-89 Park Lane Hornchurch Essex RM11 1BH
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 11, 2013 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 11, 2013 secretary's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 1, 2013 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 23, 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 11, 2010
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 8, 2010: 10.00 GBP
filed on: 11th, February 2010
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, September 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 30, 2009 - Annual return with full member list
filed on: 30th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 6, 2008 - Annual return with full member list
filed on: 6th, May 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On July 13, 2007 Director resigned
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 13, 2007 New secretary appointed;new director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 13, 2007 Secretary resigned
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 13, 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 13, 2007 New secretary appointed;new director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 13, 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 13, 2007 Secretary resigned
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 13, 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 13, 2007 Director resigned
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 13, 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on April 23, 2007. Value of each share 1 £, total number of shares: 9.
filed on: 13th, July 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on April 23, 2007. Value of each share 1 £, total number of shares: 9.
filed on: 13th, July 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 8th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 8th, June 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(36 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(36 pages)
|