AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2021 to July 30, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 21, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 21, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 1, 2017: 1.00 GBP
filed on: 21st, February 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 3 Condor House Elliotts Way Chatham Chatham Kent ME4 6BQ. Change occurred on August 9, 2016. Company's previous address: C/O C/O Star Fire Engineering Ltd 18C Beehive Lane Ilford Essex IG1 3rd.
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 4, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 22, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 14, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 5, 2013: 1 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 9, 2012. Old Address: C/O Nazim & Co Suite 1-a Cranbrook House 61 Cranbrook Road, Ilford Essex IG1 4PG
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 14, 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on July 14, 2011
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to July 31, 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2010
filed on: 29th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 4, 2010 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to July 31, 2009
filed on: 12th, July 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to July 28, 2009 - Annual return with full member list
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to December 2, 2008 - Annual return with full member list
filed on: 2nd, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to July 4, 2007 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On May 25, 2007 New secretary appointed
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 25, 2007 Secretary resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 17, 2007 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 17, 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 17, 2006 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 17, 2006 New secretary appointed
filed on: 17th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 12, 2006 Director resigned
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 12, 2006 Secretary resigned
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2006
| incorporation
|
Free Download
(16 pages)
|