(AD01) Registered office address changed from Beckett House 36 Old Jewry London EC2R 8DD United Kingdom to 12 Croham Close South Croydon CR2 0DA on June 21, 2023
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 27, 2020 to September 26, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 30, 2021
filed on: 30th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from September 28, 2019 to September 27, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On September 2, 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 2, 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bloomsbury House 4 Bloomsbury Square London WC1A 2RL to Beckett House 36 Old Jewry London EC2R 8DD on July 31, 2019
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 29, 2017 to September 28, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2016 to September 29, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 2, 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 9, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 2, 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 13, 2014: 1.00 GBP
capital
|
|
(CH01) On July 10, 2013 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 2, 2013 with full list of members
filed on: 20th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 20, 2013: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: September 15, 2013
filed on: 15th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 2, 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 23rd, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 2, 2011 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 2, 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On September 2, 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 28, 2010. Old Address: C/O Akofa Bentsi-Enchill 26 West Way Croydon CR0 8RB United Kingdom
filed on: 28th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 2, 2010 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 7, 2010. Old Address: C/O Mawulom Kuenyehia 64B Heathfield Road Croydon CR0 1EW United Kingdom
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2009
filed on: 23rd, June 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 2, 2009 with full list of members
filed on: 20th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 20, 2009. Old Address: 114B Erlanger Road London SE14 5TJ
filed on: 20th, November 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2008
filed on: 22nd, July 2009
| accounts
|
Free Download
(2 pages)
|
(288b) On October 16, 2008 Appointment terminated secretary
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to September 30, 2008
filed on: 30th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2007
filed on: 30th, July 2008
| accounts
|
Free Download
(2 pages)
|
(288a) On October 11, 2007 New director appointed
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to October 11, 2007
filed on: 11th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On October 11, 2007 New director appointed
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/10/07 from: 114B 114B elinger raod london SW145TJ
filed on: 11th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/10/07 from: 114B 114B elinger raod london SW145TJ
filed on: 11th, October 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to October 11, 2007
filed on: 11th, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2006
filed on: 16th, June 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2006
filed on: 16th, June 2007
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to October 26, 2006
filed on: 26th, October 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/10/06 from: 1ST floor highlands house 165 the broadway london SW19 1NE
filed on: 26th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/10/06 from: 1ST floor highlands house 165 the broadway london SW19 1NE
filed on: 26th, October 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to October 26, 2006
filed on: 26th, October 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On September 5, 2006 New director appointed
filed on: 5th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 5, 2006 New director appointed
filed on: 5th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 6, 2006 Director resigned
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 6, 2006 Director resigned
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed enk (uk) LIMITEDcertificate issued on 15/02/06
filed on: 15th, February 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed enk (uk) LIMITEDcertificate issued on 15/02/06
filed on: 15th, February 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2005
| incorporation
|
Free Download
(9 pages)
|