AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 7, 2023
filed on: 8th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 225 Shakespeare Crescent 225 Shakespeare Crescent Manor Park London E12 6NA United Kingdom to 225 Shakespeare Crescent Manor Park London E12 6NA on February 3, 2021
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On February 3, 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 160 Jhummat House London Road Barking IG11 8BB England to 225 Shakespeare Crescent 225 Shakespeare Crescent Manor Park London E12 6NA on February 3, 2021
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On February 3, 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Ruskin Avenue London E12 6PJ United Kingdom to 160 Jhummat House London Road Barking IG11 8BB on August 10, 2020
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On August 10, 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 160 Jhummat House London Road Barking IG11 8BB England to 39 Ruskin Avenue London E12 6PJ on July 22, 2020
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 19, 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Rancliffe Road London E6 3HW England to 160 Jhummat House London Road Barking IG11 8BB on July 19, 2018
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Jhummat House 160 London Road Barking IG11 8BB England to 21 Rancliffe Road London E6 3HW on July 7, 2018
filed on: 7th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 1st, June 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 574 Green Street London E13 9DA England to Jhummat House 160 London Road Barking IG11 8BB on September 22, 2017
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 172 a Milton Avenue London E6 1BL England to 574 Green Street London E13 9DA on March 14, 2017
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 8th, October 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 14, 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 18, 2016 new director was appointed.
filed on: 13th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 18, 2016
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, September 2015
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on February 27, 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On September 14, 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 48 Sibley Grove Manor Park London E12 6SE to 172 a Milton Avenue London E6 1BL on September 11, 2015
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 1, 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 15, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Flat 16, 2 Tavistock Road Croydon CR0 2AS England to 48 Sibley Grove Manor Park London E12 6SE on February 13, 2015
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 10 4 Tavistock Road Croydon Surrey CR0 2AT to Flat 16, 2 Tavistock Road Croydon CR0 2AS on January 21, 2015
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 1, 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 10, 2013 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 27, 2014. Old Address: a1-60 1St Floor Block B the Vista Centre 50 Salisbury Road Hounslow TW4 6JQ England
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 1, 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
On July 13, 2013 - new secretary appointed
filed on: 13th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 13, 2013
filed on: 13th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 13, 2013
filed on: 13th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 8, 2013. Old Address: C/O Tekcosmic Communications Ltd Room(S) 30 1St Floor Block B the Vista Centre 50 Salisbury Road Hounslow TW4 6JQ England
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 4, 2013. Old Address: Flat8 4 Chatsworth Road Croydon Surrey CR0 1HA England
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
On June 13, 2013 new director was appointed.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 13, 2013 new director was appointed.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(36 pages)
|