AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 16th Nov 2023 new director was appointed.
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Oct 2022 to Fri, 31st Mar 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 25th Nov 2021. New Address: 22 Penny Brookes Street Stratford London E15 1GP. Previous address: Atlantic Business Centre the Green London E4 7ES England
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Nov 2021 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073720620003, created on Fri, 11th Jun 2021
filed on: 18th, June 2021
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 073720620001, created on Fri, 11th Jun 2021
filed on: 16th, June 2021
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 073720620002, created on Fri, 11th Jun 2021
filed on: 16th, June 2021
| mortgage
|
Free Download
(30 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 25th Sep 2020 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 3rd Feb 2020. New Address: Atlantic Business Centre the Green London E4 7ES. Previous address: Suite 1 Atlantic Business Centre, 1 the Green London, North Chingford E4 7ES United Kingdom
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 5th Jul 2018. New Address: Suite 1 Atlantic Business Centre, 1 the Green London, North Chingford E4 7ES. Previous address: PO Box E4 7ES Suite 1 Atlantic Business Center 1 the Green London E4 7ES United Kingdom
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Feb 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 12th Feb 2018. New Address: PO Box E4 7ES Suite 1 Atlantic Business Center 1 the Green London E4 7ES. Previous address: Suite1 Atlantic Business Centre 1the Green London E4 7ES England
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Mar 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Feb 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 6th Apr 2016. New Address: Suite1 Atlantic Business Centre 1the Green London E4 7ES. Previous address: Suite 3 Atlantic Business Centre 1 the Green London E4 7ES
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st Feb 2016 - the day director's appointment was terminated
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Feb 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Jan 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 30th Jan 2015: 1.00 GBP
capital
|
|
CH01 |
On Sun, 1st Jun 2014 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Sep 2013 to Thu, 31st Oct 2013
filed on: 28th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 6th Jan 2014 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 7th Jan 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Tue, 30th Apr 2013 - the day director's appointment was terminated
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 30th Apr 2013 new director was appointed.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Feb 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 1st Feb 2013. Old Address: Blu-Ray House 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Oct 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 11th Apr 2012. Old Address: Unit 7 58 Alexandra Road Enfield Middlesex EN3 7EH England
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 11th Apr 2012. Old Address: Blu-Ray House 7 / 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 10th Sep 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed shepherd & co LIMITEDcertificate issued on 02/02/11
filed on: 2nd, February 2011
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cas & co LIMITEDcertificate issued on 21/01/11
filed on: 21st, January 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Fri, 21st Jan 2011 to change company name
change of name
|
|
AP01 |
On Thu, 20th Jan 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 20th Jan 2011. Old Address: 140 Albion Road Stock-Newington London N16 9PA England
filed on: 20th, January 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 18th Jan 2011: 1.00 GBP
filed on: 19th, January 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 17th Jan 2011 - the day director's appointment was terminated
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 17th Jan 2011. Old Address: 6 Lodge Drive London N13 5LB England
filed on: 17th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2010
| incorporation
|
Free Download
(7 pages)
|