(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CH04) Secretary's name changed on August 1, 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on August 1, 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 8, 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 8, 2016: 6.00 GBP
capital
|
|
(AD01) Registered office address changed from Eirscot House Telegraph Printworks 235 Westferry Road London E14 8NX England to 72 Indus Road London SE7 7BN on March 17, 2016
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Euro Storage Yard 400 Edgware Road London NW2 6nd to Eirscot House Telegraph Printworks 235 Westferry Road London E14 8NX on January 29, 2016
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On September 1, 2015 new director was appointed.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 8, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 8, 2015: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 8, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 28, 2014: 6.00 GBP
capital
|
|
(AD01) Registered office address changed from 24 Claremont Way Industrial Estate Claremont Way London NW2 1BG England to Euro Storage Yard 400 Edgware Road London NW2 6ND on August 28, 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On August 1, 2014 secretary's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 11, 2014. Old Address: Unit 25 Claremont Way Industrial Estate Claremont Way London NW2 1BG England
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 27, 2014. Old Address: Eirscot House Oaklands Industrial Estate Essex Road, Hoddesdon Hertfordshire EN11 0BX
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 8, 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 1st, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 8, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On July 31, 2012 new director was appointed.
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2012 new director was appointed.
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 8, 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 8, 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 1st, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to August 4, 2009
filed on: 4th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 31st, October 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to June 20, 2008
filed on: 20th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 1st, November 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 1st, November 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to September 10, 2007
filed on: 10th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 10, 2007
filed on: 10th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 1st, November 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 1st, November 2006
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to June 8, 2006
filed on: 8th, June 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to June 8, 2006
filed on: 8th, June 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 25th, May 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 25th, May 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to June 8, 2005
filed on: 8th, June 2005
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return made up to June 8, 2005
filed on: 8th, June 2005
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/05 to 31/12/04
filed on: 13th, April 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/05 to 31/12/04
filed on: 13th, April 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 01/07/04 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 1st, July 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/07/04 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 1st, July 2004
| address
|
Free Download
(1 page)
|
(288a) On June 30, 2004 New director appointed
filed on: 30th, June 2004
| officers
|
Free Download
(1 page)
|
(288b) On June 30, 2004 Director resigned
filed on: 30th, June 2004
| officers
|
Free Download
(1 page)
|
(288b) On June 30, 2004 Secretary resigned
filed on: 30th, June 2004
| officers
|
Free Download
(1 page)
|
(288a) On June 30, 2004 New secretary appointed;new director appointed
filed on: 30th, June 2004
| officers
|
Free Download
(1 page)
|
(288b) On June 30, 2004 Secretary resigned
filed on: 30th, June 2004
| officers
|
Free Download
(1 page)
|
(288a) On June 30, 2004 New director appointed
filed on: 30th, June 2004
| officers
|
Free Download
(1 page)
|
(288b) On June 30, 2004 Director resigned
filed on: 30th, June 2004
| officers
|
Free Download
(1 page)
|
(288a) On June 30, 2004 New secretary appointed;new director appointed
filed on: 30th, June 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2004
| incorporation
|
Free Download
(16 pages)
|