(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 90 Tudor Road London N9 8NY. Change occurred on March 12, 2024. Company's previous address: 147 Cranbrook Road Ilford Essex IG1 4PU.
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to December 31, 2017 (was June 30, 2018).
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 1st, June 2016
| annual return
|
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
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 1, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 1, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(12 pages)
|
(CH01) On August 20, 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(12 pages)
|
(TM02) Termination of appointment as a secretary on July 18, 2011
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 15, 2011
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 15, 2011
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2009
filed on: 2nd, November 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(14 pages)
|
(CH01) On October 10, 2009 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 10, 2009 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On October 10, 2009 secretary's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to June 15, 2009 - Annual return with full member list
filed on: 15th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2007
filed on: 30th, December 2008
| accounts
|
Free Download
(10 pages)
|
(287) Registered office changed on 15/09/2008 from unit 18 langhedge industrial estate langhedge lane edmonton london N18 2TQ
filed on: 15th, September 2008
| address
|
Free Download
(1 page)
|
(363s) Period up to July 16, 2008 - Annual return with full member list
filed on: 16th, July 2008
| annual return
|
Free Download
(7 pages)
|
(288a) On January 17, 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 17, 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 15, 2007 New secretary appointed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 15, 2007 New director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 15, 2007 New director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 15, 2007 New secretary appointed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/05/07 from: 147 cranbrook road ilford essex IG1 4PU
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/05/07 from: 147 cranbrook road ilford essex IG1 4PU
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 15th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 15th, May 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 18, 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 18, 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|