(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(SH19) 20000.00 GBP is the capital in company's statement on 2022/04/21
filed on: 21st, April 2022
| capital
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 1st, April 2022
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 31/03/22
filed on: 1st, April 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 1st, April 2022
| resolution
|
Free Download
(1 page)
|
(SH19) 30000.00 GBP is the capital in company's statement on 2022/04/01
filed on: 1st, April 2022
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2021/04/26 secretary's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/30. New Address: 43 Devonshire Road Ilford IG2 7EW. Previous address: 37 Kenver Avenue London N12 0PG United Kingdom
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2019/10/31 to 2020/04/30
filed on: 31st, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 2019/06/27 - the day director's appointment was terminated
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/26.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/11/12.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/12/13. New Address: 37 Kenver Avenue London N12 0PG. Previous address: V. A. Shah & Co. Chartered Certified Accountants 37 Kenver Avenue London N12 0PG England
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/11/12 - the day director's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 23rd, November 2018
| resolution
|
Free Download
(1 page)
|
(SH19) 50000.00 GBP is the capital in company's statement on 2018/11/23
filed on: 23rd, November 2018
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 18/10/18
filed on: 5th, November 2018
| insolvency
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/07/12 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/07/12. New Address: V. A. Shah & Co. Chartered Certified Accountants 37 Kenver Avenue London N12 0PG. Previous address: C/O Rakesh Shah 203 Buckingham Palace Road 2 Consort Rise London SW1W 9TB England
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/06/12 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 25th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/03/08. New Address: C/O Rakesh Shah 203 Buckingham Palace Road 2 Consort Rise London SW1W 9TB. Previous address: Unit 2 Consort Rise House 203 Buckingham Palace Road London SW1W 9TB
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/10 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 1st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/10/10 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/10/10 with full list of members
filed on: 3rd, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/10/10 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/10/22 from Unit 2 Consort Rise 203 Buckingham Palace Road London SW1W 9TB
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2011/10/10 director's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/10/10 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2011/08/03
filed on: 31st, August 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 22nd, August 2011
| resolution
|
Free Download
(27 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 31st, July 2011
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ten point trading LTDcertificate issued on 02/12/10
filed on: 2nd, December 2010
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2010/12/01
change of name
|
|
(AR01) Annual return drawn up to 2010/10/10 with full list of members
filed on: 2nd, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/10/31
filed on: 31st, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009/10/07 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/10/10 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/10/31
filed on: 2nd, September 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 29/06/2009 from 203 buckingham palace road london SW1W 9TB united kingdom
filed on: 29th, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/03/2009 from unit 3O, cooper house 2 michael road london SW6 2AD
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/12/09 with shareholders record
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/10/31
filed on: 11th, August 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/11/05 with shareholders record
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/11/05 with shareholders record
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, October 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 10th, October 2006
| incorporation
|
Free Download
(13 pages)
|