(AD01) Change of registered address from 3 Gallions Close Barking Essex IG11 0JD on 23rd February 2024 to Unit 89 the Mall Stratford Shopping Centre London E15 1XQ
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, August 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, August 2020
| resolution
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 31st, July 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th January 2020
filed on: 20th, January 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st October 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st October 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(25 pages)
|
(SH03) Purchase of own shares
filed on: 28th, August 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, August 2019
| resolution
|
Free Download
(33 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, August 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 13th, August 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 13th, August 2019
| resolution
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 23rd May 2019: 100.00 GBP
filed on: 13th, August 2019
| capital
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(24 pages)
|
(CH01) On 21st September 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, June 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 6th, June 2016
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 13th, April 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, April 2016
| resolution
|
Free Download
(33 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, April 2016
| capital
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd September 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th October 2015: 800.00 GBP
capital
|
|
(MISC) Section 519
filed on: 18th, May 2015
| miscellaneous
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(21 pages)
|
(AD01) Change of registered address from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 9th December 2014 to 3 Gallions Close Barking Essex IG11 0JD
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st June 2014
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st June 2014
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 5th June 2014, company appointed a new person to the position of a secretary
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 30th September 2013 to 31st March 2014
filed on: 5th, February 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd September 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 24th September 2013: 800.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 1st October 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd September 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd September 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd September 2010
filed on: 29th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd September 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd September 2009
filed on: 20th, October 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/06/2009 from 229 goodwood avenue hornchurch essex RM12 6DD
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, September 2008
| incorporation
|
Free Download
(9 pages)
|