(CERTNM) Company name changed emmd LTDcertificate issued on 31/12/23
filed on: 31st, December 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/08/30
filed on: 30th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On 2021/01/01 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/01/11. New Address: 30 Penny Brookes Street London E15 1GP. Previous address: 837 Cranbrook Road Ilford IG6 1JD England
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 26th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 29th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017/10/01 director's details were changed
filed on: 14th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/07/10
filed on: 10th, July 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2016/11/30 to 2016/12/31
filed on: 8th, July 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/04/25. New Address: 837 Cranbrook Road Ilford IG6 1JD. Previous address: 64 Ardwell Avenue Ilford Essex IG6 1AW
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/11/21 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 187756.00 GBP is the capital in company's statement on 2016/01/12
capital
|
|
(AR01) Annual return drawn up to 2014/11/30 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 187756.00 GBP is the capital in company's statement on 2015/10/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2015/09/10. New Address: 64 Ardwell Avenue Ilford Essex IG6 1AW. Previous address: 309 New North Road Ilford Essex IG6 3DS
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/09.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/09/09 - the day director's appointment was terminated
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/21 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2015/01/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/11/21 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2013/11/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/11/21 with full list of members
filed on: 9th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/11/30
filed on: 19th, August 2012
| accounts
|
Free Download
(13 pages)
|
(TM01) 2012/04/01 - the day director's appointment was terminated
filed on: 1st, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/04/01.
filed on: 1st, April 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 2012/04/01 - the day secretary's appointment was terminated
filed on: 1st, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/11/21 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 16th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/11/21 with full list of members
filed on: 18th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 7th, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009/12/05 director's details were changed
filed on: 5th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/11/21 with full list of members
filed on: 5th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/11/30
filed on: 18th, December 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 2008/11/28 with shareholders record
filed on: 28th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/05/06 Director appointed
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/05/06 Appointment terminated secretary
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/05/06 Appointment terminated director
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/05/06 Secretary appointed
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/12/07 from: 8 haldon close chigwell essex IG7 4BT
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/12/07 from: 8 haldon close chigwell essex IG7 4BT
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/12/11 with shareholders record
filed on: 11th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/12/11 with shareholders record
filed on: 11th, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/11/30
filed on: 11th, December 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/11/30
filed on: 11th, December 2007
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, November 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 21st, November 2006
| incorporation
|
Free Download
(16 pages)
|