AP01 |
On October 3, 2016 new director was appointed.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2023 new director was appointed.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 14 Highbridge Road Muir Head Quay Fresh Wharf Estate Barking IG11 7BG. Change occurred on June 17, 2021. Company's previous address: 447 Kenton Road Kenton Road Harrow HA3 0XY England.
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 15, 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 447 Kenton Road Kenton Road Harrow HA3 0XY. Change occurred on February 28, 2018. Company's previous address: 42 Lodge Avenue Dagenham Essex RM8 2JA.
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2017 new director was appointed.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On January 4, 2015 secretary's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On January 4, 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 28, 2015: 100.00 GBP
capital
|
|
CH01 |
On January 4, 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 4, 2015 new director was appointed.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 27, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 28, 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 42 Lodge Avenue Dagenham Essex RM8 2JA. Change occurred on July 15, 2014. Company's previous address: 105 Longwood Gardens Ilford Essex IG1 0EF.
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to November 30, 2013 (was January 31, 2014).
filed on: 7th, July 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2013
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 3, 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 19, 2012
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On April 19, 2012 new director was appointed.
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2011
filed on: 27th, October 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 27, 2011. Old Address: C/O Mr Arvind Sheth 56 Otley Drive Gants Hill Ilford Essex IG2 6SN United Kingdom
filed on: 27th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 15, 2011. Old Address: 18 Saints Drive Forest Gate London E7 0RF
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 17th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2009
filed on: 30th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 9th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 2, 2009 - Annual return with full member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 11th, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to December 3, 2007 - Annual return with full member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 3, 2007 - Annual return with full member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On November 21, 2006 New secretary appointed;new director appointed
filed on: 21st, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 21, 2006 New secretary appointed;new director appointed
filed on: 21st, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 21, 2006 New director appointed
filed on: 21st, November 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on November 1, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 21st, November 2006
| capital
|
Free Download
(2 pages)
|
288a |
On November 21, 2006 New director appointed
filed on: 21st, November 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on November 1, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 21st, November 2006
| capital
|
Free Download
(2 pages)
|
288b |
On November 13, 2006 Secretary resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 13, 2006 Secretary resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 13, 2006 Director resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 13, 2006 Director resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2006
| incorporation
|
Free Download
(16 pages)
|