(CH01) On January 1, 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 2, 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 17 Station Road Sunbury-on-Thames TW16 6SB. Change occurred on September 9, 2019. Company's previous address: Unit G , Kingsway Business Park, Oldfield Road Hampton TW12 2HD England.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit G , Kingsway Business Park, Oldfield Road Hampton TW12 2HD. Change occurred on July 23, 2018. Company's previous address: 49 Fernhurst Road London SW6 7JN.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed java and oriental trading company LTDcertificate issued on 14/08/15
filed on: 14th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 49 Fernhurst Road London SW6 7JN. Change occurred on January 6, 2015. Company's previous address: Unit G Kingsway Business Park Oldfield Road Hampton Middx TW12 2HD.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 20, 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 10, 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to February 25, 2009 - Annual return with full member list
filed on: 25th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to April 11, 2008 - Annual return with full member list
filed on: 11th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On April 11, 2008 Appointment terminated secretary
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 28th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 28th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 25th, March 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 25th, March 2007
| accounts
|
Free Download
(5 pages)
|
(288a) On March 15, 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 15, 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on March 15, 2007. Value of each share 2 £, total number of shares: 6.
filed on: 15th, March 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on March 15, 2007. Value of each share 2 £, total number of shares: 6.
filed on: 15th, March 2007
| capital
|
Free Download
(1 page)
|
(363a) Period up to March 1, 2007 - Annual return with full member list
filed on: 1st, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to March 1, 2007 - Annual return with full member list
filed on: 1st, March 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 27th, February 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to February 27, 2006 - Annual return with full member list
filed on: 27th, February 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 27, 2006 - Annual return with full member list
filed on: 27th, February 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 27th, February 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/11/05 from: unit 29, bath road hounslow middlesex TW4 7EA
filed on: 2nd, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/11/05 from: unit 29, bath road hounslow middlesex TW4 7EA
filed on: 2nd, November 2005
| address
|
Free Download
(1 page)
|
(288a) On May 25, 2005 New secretary appointed
filed on: 25th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 25, 2005 New secretary appointed
filed on: 25th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On May 16, 2005 Director resigned
filed on: 16th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On May 16, 2005 Director resigned
filed on: 16th, May 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on January 11, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 1st, March 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on January 11, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 1st, March 2005
| capital
|
Free Download
(2 pages)
|
(288a) On February 18, 2005 New director appointed
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On February 18, 2005 New secretary appointed;new director appointed
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On February 18, 2005 New director appointed
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On February 18, 2005 New secretary appointed;new director appointed
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
(288b) On January 13, 2005 Secretary resigned
filed on: 13th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 13, 2005 Director resigned
filed on: 13th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 13, 2005 Secretary resigned
filed on: 13th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 13, 2005 Director resigned
filed on: 13th, January 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2005
| incorporation
|
Free Download
(12 pages)
|