(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on November 3, 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Second Floor 34 Lime Street London EC3M 7AT. Change occurred on October 14, 2022. Company's previous address: 16 Whitethorn Gardens Hornchurch Essex RM11 2AL.
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 7, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 16 Whitethorn Gardens Hornchurch Essex RM11 2AL. Change occurred on January 8, 2015. Company's previous address: Koten & Co Suite 7 Essex House Station Road Upminster Essex RM14 2SJ.
filed on: 8th, January 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 28th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 4, 2013: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2011
filed on: 6th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 31st, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) On October 11, 2010 new director was appointed.
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2009
filed on: 24th, October 2009
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: October 24, 2009) of a secretary
filed on: 24th, October 2009
| officers
|
Free Download
(1 page)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 24th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 21, 2009
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 21, 2009
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 8th, September 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 25/06/2009 from 171 woodside road woodside luton bedfordshire LU1 4LU
filed on: 25th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to October 22, 2008 - Annual return with full member list
filed on: 22nd, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 4th, June 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to October 19, 2007 - Annual return with full member list
filed on: 19th, October 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to October 19, 2007 - Annual return with full member list
filed on: 19th, October 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 30th, March 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 30th, March 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to October 18, 2006 - Annual return with full member list
filed on: 18th, October 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to October 18, 2006 - Annual return with full member list
filed on: 18th, October 2006
| annual return
|
Free Download
(7 pages)
|
(288a) On May 22, 2006 New director appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 22, 2006 New director appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on April 1, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on April 1, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, May 2006
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 27th, April 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 27th, April 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to October 19, 2005 - Annual return with full member list
filed on: 19th, October 2005
| annual return
|
Free Download
(5 pages)
|
(363s) Period up to October 19, 2005 - Annual return with full member list
filed on: 19th, October 2005
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 1st, April 2005
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 1st, April 2005
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to November 11, 2004 - Annual return with full member list
filed on: 11th, November 2004
| annual return
|
Free Download
(5 pages)
|
(363s) Period up to November 11, 2004 - Annual return with full member list
filed on: 11th, November 2004
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/10/04 to 31/12/04
filed on: 17th, September 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/04 to 31/12/04
filed on: 17th, September 2004
| accounts
|
Free Download
(1 page)
|
(288a) On November 10, 2003 New director appointed
filed on: 10th, November 2003
| officers
|
Free Download
(2 pages)
|
(288a) On November 10, 2003 New director appointed
filed on: 10th, November 2003
| officers
|
Free Download
(2 pages)
|
(288a) On October 29, 2003 New secretary appointed
filed on: 29th, October 2003
| officers
|
Free Download
(2 pages)
|
(288a) On October 29, 2003 New secretary appointed
filed on: 29th, October 2003
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/10/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY
filed on: 15th, October 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/10/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY
filed on: 15th, October 2003
| address
|
Free Download
(1 page)
|
(288b) On October 15, 2003 Director resigned
filed on: 15th, October 2003
| officers
|
Free Download
(1 page)
|
(288b) On October 15, 2003 Secretary resigned
filed on: 15th, October 2003
| officers
|
Free Download
(1 page)
|
(288b) On October 15, 2003 Secretary resigned
filed on: 15th, October 2003
| officers
|
Free Download
(1 page)
|
(288b) On October 15, 2003 Director resigned
filed on: 15th, October 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2003
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2003
| incorporation
|
Free Download
(9 pages)
|