AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 33 High Street Old Harlow Essex CM17 0DN. Change occurred on August 30, 2019. Company's previous address: C/O Haslers Old Station Road Loughton Essex IG10 4PL England.
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 21, 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Haslers Old Station Road Loughton Essex IG10 4PL. Change occurred on February 18, 2016. Company's previous address: 370 Cranbrook Road Ilford Essex IG2 6HY.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2015
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2014
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2013
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 11, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2012
filed on: 25th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2011
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 21st, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2010
filed on: 26th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 15th, July 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 7, 2009 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2009
filed on: 5th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 7, 2009 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 16, 2009 - Annual return with full member list
filed on: 16th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 21st, April 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 7, 2008 - Annual return with full member list
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 7, 2008 - Annual return with full member list
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 8th, August 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 8th, August 2007
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 5, 2007 - Annual return with full member list
filed on: 5th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 5, 2007 - Annual return with full member list
filed on: 5th, January 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On February 9, 2006 New director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 9, 2006 New director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
363a |
Period up to December 12, 2005 - Annual return with full member list
filed on: 12th, December 2005
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 12, 2005 - Annual return with full member list
filed on: 12th, December 2005
| annual return
|
Free Download
(2 pages)
|
288a |
On November 2, 2005 New secretary appointed
filed on: 2nd, November 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on October 10, 2005. Value of each share 1 £, total number of shares: 99.
filed on: 2nd, November 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on October 10, 2005. Value of each share 1 £, total number of shares: 99.
filed on: 2nd, November 2005
| capital
|
Free Download
(2 pages)
|
288a |
On November 2, 2005 New director appointed
filed on: 2nd, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 2, 2005 New director appointed
filed on: 2nd, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 2, 2005 New secretary appointed
filed on: 2nd, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On October 12, 2005 Director resigned
filed on: 12th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 12, 2005 Secretary resigned
filed on: 12th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 12, 2005 Secretary resigned
filed on: 12th, October 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 12th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 12th, October 2005
| address
|
Free Download
(1 page)
|
123 |
£ nc 1000/100000 10/10/05
filed on: 12th, October 2005
| capital
|
Free Download
(1 page)
|
123 |
£ nc 1000/100000 10/10/05
filed on: 12th, October 2005
| capital
|
Free Download
(1 page)
|
288b |
On October 12, 2005 Director resigned
filed on: 12th, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2005
| incorporation
|
Free Download
(16 pages)
|