AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Girach & Mannan Ltd 1 Mychell House Pincott Road London SW19 2NN England on Wed, 17th Aug 2022 to 1 Mychell House Pincott Road Wimbledon London SW19 2NN
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 19th Jul 2022 secretary's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 19th Jul 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jul 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW on Thu, 21st Jul 2022 to C/O Girach & Mannan Ltd 1 Mychell House Pincott Road London SW19 2NN
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Jul 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 4.00 GBP
capital
|
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Sep 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 30th Oct 2009 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Sep 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 18th Nov 2013: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Sep 2012
filed on: 19th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Sep 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Sep 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 26th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Sep 2009
filed on: 26th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 27th, August 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 22/09/2008 from 170 church road mitcham surrey CR4 3BW
filed on: 22nd, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 22nd Sep 2008 with complete member list
filed on: 22nd, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 29th, August 2008
| accounts
|
Free Download
(4 pages)
|
288a |
On Thu, 17th Jul 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 11th Jun 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 22nd Oct 2007 with complete member list
filed on: 22nd, October 2007
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/09/07 to 31/10/07
filed on: 24th, July 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 18th Jan 2007 Director resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 11th Oct 2006 with complete member list
filed on: 11th, October 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2005
filed on: 5th, July 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Tue, 7th Sep 2004. Value of each share 1 £, total number of shares: 3.
filed on: 21st, October 2005
| capital
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to Fri, 21st Oct 2005 with complete member list
filed on: 21st, October 2005
| annual return
|
Free Download
(7 pages)
|
288a |
On Tue, 21st Sep 2004 New secretary appointed
filed on: 21st, September 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 16th Sep 2004 New director appointed
filed on: 16th, September 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 16th Sep 2004 New director appointed
filed on: 16th, September 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 16th Sep 2004 New director appointed
filed on: 16th, September 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 7th Sep 2004 Director resigned
filed on: 7th, September 2004
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 7th Sep 2004 Secretary resigned
filed on: 7th, September 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2004
| incorporation
|
Free Download
(9 pages)
|