AA |
Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st August 2022
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
31st August 2022 - the day director's appointment was terminated
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
31st August 2022 - the day director's appointment was terminated
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2022
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th November 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th December 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
1st January 2015 - the day director's appointment was terminated
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2015
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
1st January 2015 - the day secretary's appointment was terminated
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th February 2015. New Address: Flat 1, Budd House Valley Grove London SE7 8AS. Previous address: 119 Steeplefield Eastwood Steeplefield Leigh-on-Sea Essex SS9 5XP
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th November 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th November 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Imperial Offices 2Nd Floor 103 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on 12th August 2013
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
CH03 |
On 10th August 2012 secretary's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2012 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th November 2012 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th November 2011 with full list of members
filed on: 28th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 1st October 2010 secretary's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th November 2010 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2010 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th November 2009 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 25th February 2009 Appointment terminated secretary
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 25th February 2009 Secretary appointed
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 25th February 2009 with shareholders record
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 17/06/2008 from 4 griffin avenue upminster essex RM14 1PB
filed on: 17th, June 2008
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2007
filed on: 26th, February 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 19th February 2008 with shareholders record
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 19th February 2008 with shareholders record
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/01/07 from: 4 griffin avenue upminster essex RM14 1PB
filed on: 24th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/07 from: 4 griffin avenue upminster essex RM14 1PB
filed on: 24th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/01/07 from: 22 palladian circus greenhithe DA9 9FS
filed on: 12th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/01/07 from: 22 palladian circus greenhithe DA9 9FS
filed on: 12th, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, November 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 16th, November 2006
| incorporation
|
Free Download
(13 pages)
|