AA |
Micro company accounts made up to 31st March 2023
filed on: 1st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2022
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 25th, December 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
1st May 2017 - the day director's appointment was terminated
filed on: 14th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st January 2017
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd February 2016. New Address: 85 Whitechapel High Street London E1 7QX. Previous address: 14 Frognal Avenue Harrow Middlesex England HA1 2SF
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st January 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 3rd February 2016. New Address: 85 Whitechapel High Street London E1 7QX. Previous address: 85 Whitechapel High Street London E1 7QX England
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st January 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd March 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st January 2014 with full list of members
filed on: 9th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th February 2014: 1000.00 GBP
capital
|
|
TM01 |
2nd January 2014 - the day director's appointment was terminated
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 14th, December 2013
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, March 2013
| mortgage
|
Free Download
(10 pages)
|
CH01 |
On 14th March 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, March 2013
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 24th February 2013
filed on: 24th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st February 2013
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st January 2013 with full list of members
filed on: 16th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th February 2013
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Lord Avenue Ilford Essex IG5 0HP on 17th May 2012
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th March 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th March 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th March 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 28th March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 22nd May 2009 with shareholders record
filed on: 22nd, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 15th January 2009 with shareholders record
filed on: 15th, January 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 17th September 2008 Director appointed
filed on: 17th, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 17th September 2008 Appointment terminated director
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 18th December 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 18th December 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 11th December 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th December 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 6th December 2007 Director resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 6th December 2007 Director resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(14 pages)
|