(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 30th Mar 2023 new director was appointed.
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 30th Mar 2023 - the day director's appointment was terminated
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 30th Mar 2023 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Mar 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) On Sun, 2nd Apr 2017 new director was appointed.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Nov 2015: 100.00 GBP
capital
|
|
(TM01) Thu, 1st Oct 2015 - the day director's appointment was terminated
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, February 2015
| accounts
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 18th, November 2014
| auditors
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 15th Aug 2014. New Address: 272 Victoria Dock Road Custom House London E16 3BY. Previous address: 272-283 Customhosue Victoria Dock Road London E16 3BY England
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Aug 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Aug 2014 - the day director's appointment was terminated
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 7th May 2014. Old Address: Unit2 Newbury Central 17/18 Regal House Royal Crescent Ilford Essex Uk IG2 7JY United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 4th Aug 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Fri, 14th Sep 2012. Old Address: Units 1 & 2, Newbury Central 17/18 Regal House Royal Crescent Ilford Essex IG2 7JW United Kingdom
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 4th Aug 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 14th Sep 2012. Old Address: C/O Aquals Management Ltd Unit2 Newbury Central 17/18 Regal House Royal Crescent Ilford Essex IG2 7JY United Kingdom
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
(TM01) Fri, 14th Sep 2012 - the day director's appointment was terminated
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 14th Sep 2012 - the day secretary's appointment was terminated
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 4th Aug 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 4th Aug 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 12th Apr 2010. Old Address: Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS United Kingdom
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Mar 2010 new director was appointed.
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 4th Aug 2009 with shareholders record
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Tue, 10th Feb 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 10th Feb 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 2nd, October 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Wed, 6th Aug 2008 Director appointed
filed on: 6th, August 2008
| officers
|
Free Download
(3 pages)
|
(288b) On Tue, 5th Aug 2008 Appointment terminated secretary
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 5th Aug 2008 Secretary appointed
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2008
| incorporation
|
Free Download
(20 pages)
|