(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On August 11, 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 16, 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 16, 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 168 Church Road Hove BN3 2DL. Change occurred on October 13, 2016. Company's previous address: Unit 122, Cannon Workshops Cannon Drive Hertsmere Road London E14 4AS.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 25, 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 18, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On September 2, 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 2, 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2010
filed on: 20th, October 2010
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 2, 2010 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On September 2, 2010 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 28th, June 2010
| resolution
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 13, 2010. Old Address: Unit 116 Canon Street Workshops Hertsmere Road London E14 4AS
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on January 19, 2010
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2009
filed on: 5th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to November 21, 2008 - Annual return with full member list
filed on: 21st, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 23rd, June 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 09/01/08 from: unit 119 cannon workshops cannon drive hertsmere road london E14 4AS
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/01/08 from: unit 119 cannon workshops cannon drive hertsmere road london E14 4AS
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to September 25, 2007 - Annual return with full member list
filed on: 25th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 25, 2007 - Annual return with full member list
filed on: 25th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 1st, February 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 1st, February 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to November 28, 2006 - Annual return with full member list
filed on: 28th, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to November 28, 2006 - Annual return with full member list
filed on: 28th, November 2006
| annual return
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 20th, December 2005
| resolution
|
Free Download
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, December 2005
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 20th, December 2005
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, December 2005
| resolution
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/11/05 from: 34 gorringe park avenue mitcham surrey CR4 2DG
filed on: 24th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/11/05 from: 34 gorringe park avenue mitcham surrey CR4 2DG
filed on: 24th, November 2005
| address
|
Free Download
(1 page)
|
(288a) On October 11, 2005 New director appointed
filed on: 11th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On October 11, 2005 New director appointed
filed on: 11th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 16, 2005 New director appointed
filed on: 16th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 16, 2005 New secretary appointed
filed on: 16th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 16, 2005 New director appointed
filed on: 16th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 16, 2005 New secretary appointed
filed on: 16th, September 2005
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/09/06 to 31/03/06
filed on: 16th, September 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/06 to 31/03/06
filed on: 16th, September 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on September 2, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 16th, September 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on September 2, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 16th, September 2005
| capital
|
Free Download
(2 pages)
|
(288b) On September 12, 2005 Director resigned
filed on: 12th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 12, 2005 Secretary resigned
filed on: 12th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 12, 2005 Director resigned
filed on: 12th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 12, 2005 Secretary resigned
filed on: 12th, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2005
| incorporation
|
Free Download
(12 pages)
|