(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on March 5, 2020: 662.13 GBP
filed on: 11th, May 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On January 5, 2019 director's details were changed
filed on: 9th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On December 18, 2018 new director was appointed.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 18, 2018: 595.91 GBP
filed on: 3rd, January 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 31, 2017: 578.88 GBP
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on November 1, 2017
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2016
filed on: 23rd, November 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 1, 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 1, 2017: 488.08 GBP
filed on: 1st, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 1, 2017: 464.80 GBP
filed on: 1st, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2016: 441.56 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 1, 2016: 358.66 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 3/1Trinty Trading Estate, Tribune Drive, Sittingbourne Kent ME10 2PG. Change occurred on February 24, 2016. Company's previous address: Kemp House 152 City Road London EC1V 2NX.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on December 11, 2015: 291.42 GBP
filed on: 16th, December 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 30, 2015: 224.18 GBP
capital
|
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2015
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Kemp House 152 City Road London EC1V 2NX. Change occurred on September 30, 2014. Company's previous address: C/O Nim's Fruit Crisps Dalton House 60 Windsor Avenue London SW19 2RR.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 18, 2014: 224.18 GBP
capital
|
|
(SH01) Capital declared on March 11, 2014: 224.18 GBP
filed on: 10th, July 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on March 18, 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 1, 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on March 24, 2012
filed on: 24th, March 2012
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 9, 2011: 102.00 GBP
filed on: 25th, January 2012
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on November 16, 2011
filed on: 24th, January 2012
| capital
|
Free Download
(5 pages)
|
(AP01) On January 5, 2012 new director was appointed.
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to July 31, 2010
filed on: 9th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to July 31, 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 22, 2011 new director was appointed.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 18, 2011) of a secretary
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 22, 2011. Old Address: , C/O Nimisha Raja, Dalton House 60 Windsor Avenue, London, SW19 2RR, United Kingdom
filed on: 22nd, September 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 21, 2011
filed on: 21st, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 17, 2011
filed on: 17th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) On September 17, 2011 new director was appointed.
filed on: 17th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 17th, August 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 17th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 14, 2010 director's details were changed
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On July 1, 2010 secretary's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On August 23, 2010 new director was appointed.
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 23, 2010. Old Address: , 1St Floor Windsor House, 1270 London Road, Norbury, London, SW16 4DH, Uk
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
(AP01) On August 23, 2010 new director was appointed.
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 22, 2010
filed on: 22nd, August 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 22, 2010
filed on: 22nd, August 2010
| officers
|
Free Download
(1 page)
|
(288a) On August 24, 2009 Director and secretary appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On July 15, 2009 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2009
| incorporation
|
Free Download
(14 pages)
|