AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Jun 2021 to Tue, 31st Aug 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Thu, 29th Apr 2021. New Address: 286 Green Street London E7 8LF. Previous address: 232-236 East Shopping Centre Unit 21-23 Green Street London E7 8LE England
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Fri, 17th Apr 2020 - the day director's appointment was terminated
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Apr 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Mar 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 1st Feb 2018 - the day secretary's appointment was terminated
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Feb 2018 - the day director's appointment was terminated
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 7th Nov 2017. New Address: 232-236 East Shopping Centre Unit 21-23 Green Street London E7 8LE. Previous address: Unit 1-2 the Mews 2a Kempton Road London E6 2LD
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sat, 14th Oct 2017
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 29th Jun 2017 - the day director's appointment was terminated
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 15th Oct 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Apr 2017 new director was appointed.
filed on: 22nd, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Jan 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Thu, 15th Jan 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Jun 2014
filed on: 9th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 15th Jan 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Jun 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Jun 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Thu, 9th Jan 2014 - the day director's appointment was terminated
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 9th Jan 2014 - the day director's appointment was terminated
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 21st Jun 2013 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Jun 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 16th Dec 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 16th Dec 2013 - the day director's appointment was terminated
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Tue, 13th Aug 2013 - the day director's appointment was terminated
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 20th Jun 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Jun 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jun 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 29th Mar 2011. Old Address: 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD United Kingdom
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Jun 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Wed, 23rd Jun 2010 new director was appointed.
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 17th Jun 2010 - the day director's appointment was terminated
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 17th, June 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 17th Jun 2010. Old Address: the Movement House Ajax Works Hertford Road Barking Essex IG11 8DY
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 17th Jun 2010 - the day director's appointment was terminated
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 17th Jun 2010 - the day secretary's appointment was terminated
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Jan 2010 new director was appointed.
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 14th Jan 2010 new director was appointed.
filed on: 14th, January 2010
| officers
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 6th Jul 2009 with shareholders record
filed on: 6th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 13th, April 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 18th Jul 2008 Secretary appointed
filed on: 18th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 18th Jul 2008 Director appointed
filed on: 18th, July 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/07/2008 from 962 eastern avenue newbury park ilford essex IG2 7JD
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On Fri, 18th Jul 2008 Director appointed
filed on: 18th, July 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 18th, July 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Tue, 24th Jun 2008 Appointment terminated secretary
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 24th Jun 2008 Appointment terminated director
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2008
| incorporation
|
Free Download
(9 pages)
|