(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 064770320007, created on April 13, 2023
filed on: 20th, April 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 064770320006, created on April 13, 2023
filed on: 20th, April 2023
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 064770320005, created on October 5, 2022
filed on: 5th, October 2022
| mortgage
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2022 to May 31, 2022
filed on: 1st, April 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 064770320004, created on July 1, 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 064770320003, created on August 30, 2019
filed on: 2nd, September 2019
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 064770320002, created on August 30, 2019
filed on: 2nd, September 2019
| mortgage
|
Free Download
(49 pages)
|
(CH01) On August 21, 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 21, 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 21, 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 20, 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(3 pages)
|
(CH03) On March 18, 2017 secretary's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 31, 2017 new director was appointed.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 064770320001, created on May 20, 2016
filed on: 23rd, May 2016
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 3, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 20, 2014: 10.00 GBP
capital
|
|
(AD01) Company moved to new address on January 18, 2014. Old Address: the Annex 35 Knighton Road Romford Essex RM7 9BU England
filed on: 18th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 18, 2014. Old Address: 302 Main Road 35 Romford Essex RM2 6LU United Kingdom
filed on: 18th, January 2014
| address
|
Free Download
(1 page)
|
(CH03) On October 1, 2013 secretary's details were changed
filed on: 18th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2012
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to January 31, 2010 (was June 30, 2010).
filed on: 28th, October 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On February 11, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 12, 2010. Old Address: 35 Knighton Road Romford RM7 9BU
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 12, 2010. Old Address: the Annex 35 Knighton Road Romford Essex RM7 9BU
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to February 9, 2009 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On February 15, 2008 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 15, 2008 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 15, 2008 New secretary appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 15, 2008 New secretary appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 18, 2008 Secretary resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 18, 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 18, 2008 Secretary resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 18, 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2008
| incorporation
|
Free Download
(13 pages)
|