TM01 |
5th October 2022 - the day director's appointment was terminated
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 15th April 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th April 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 5th October 2015 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd October 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th October 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 30th October 2015. New Address: Bec 101 50 Cambridge Road Barking Essex IG11 8FG. Previous address: 50 Unit#101 Cambridge Road Barking Essex IG11 8FG England
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th October 2015. New Address: 50 Unit#101 Cambridge Road Barking Essex IG11 8FG. Previous address: Bec 1.22 50 Cambridge Road Barking Essex IG11 8FG
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st November 2014
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd October 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 19th May 2014 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd October 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th October 2013: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Taxplus Accountants Po Box 1.22 Bec 50 Cambridge Road Barking Essex IG11 8FG on 25th October 2013
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O C/O Taxplus Accountants Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG United Kingdom on 12th October 2012
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd October 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mae House 96 George Lane South Woodford London E18 1AD United Kingdom on 23rd August 2012
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
6th October 2011 - the day director's appointment was terminated
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th October 2011
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd October 2011 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
11th May 2011 - the day director's appointment was terminated
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd October 2010 with full list of members
filed on: 5th, November 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 206 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 5th November 2010
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd October 2010 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
4th November 2010 - the day secretary's appointment was terminated
filed on: 4th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 15th December 2009 secretary's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th December 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 89 Gordon Road Ilford Essex IG1 1SJ United Kingdom on 15th December 2009
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 15th December 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 15th December 2009 secretary's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd October 2009 with full list of members
filed on: 29th, October 2009
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/2009 from 18 grindall house, darling row london E1 5RW
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 9th, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 6th November 2008 with shareholders record
filed on: 6th, November 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2007
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2007
| incorporation
|
Free Download
(8 pages)
|