(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Jun 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 12th Jul 2016: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Jun 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 104 Francisco Close Chafford Hundred Grays Essex RM16 6YD on Tue, 23rd Jun 2015 to 25 Edmund Road Chafford Hundred Grays Essex RM16 6HA
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 23rd Jun 2015 secretary's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 23rd Jun 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 13th, February 2015
| accounts
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Jun 2014
filed on: 5th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 5th Jul 2014: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Jun 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Jun 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Jun 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 11th Aug 2011 director's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 11th Aug 2011. Old Address: 52 Recreation Avenue Romford Essex RM7 9ET
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 11th Aug 2011 secretary's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 11th Aug 2011 secretary's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 9th Feb 2011 secretary's details were changed
filed on: 8th, April 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 8th Apr 2011. Old Address: 8 Grimsby Grove London E16 2RJ
filed on: 8th, April 2011
| address
|
Free Download
(2 pages)
|
(CH01) On Wed, 9th Feb 2011 director's details were changed
filed on: 8th, April 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return up to Fri, 13th Aug 2010
filed on: 27th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on Thu, 24th Jun 2010. Old Address: 8 Searles Drive Beckton London E6 6NE
filed on: 24th, June 2010
| address
|
Free Download
(2 pages)
|
(CH03) On Wed, 26th May 2010 secretary's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Wed, 26th May 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Thu, 16th Jul 2009 with complete member list
filed on: 16th, July 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 17th, March 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/2008 to 31/05/2008
filed on: 19th, February 2009
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Fri, 1st Aug 2008 with complete member list
filed on: 1st, August 2008
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/11/07 from: 62 lindsey road dagenham essex RM8 2RH
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/11/07 from: 62 lindsey road dagenham essex RM8 2RH
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/07 from: 119 angelica drive london E6 6NT
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/07 from: 119 angelica drive london E6 6NT
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(10 pages)
|