(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: Tue, 12th Sep 2023. New Address: C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA. Previous address: 7 Johnston Road Woodford Green Essex IG8 0XA England
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Sep 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Sep 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On Thu, 17th Nov 2022 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 18th Nov 2022. New Address: 7 Johnston Road Woodford Green Essex IG8 0XA. Previous address: 7B Johnston Road Woodford Green Essex IG8 0XA
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 11th Sep 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(13 pages)
|
(SH01) Capital declared on Wed, 13th Sep 2017: 28000.00 GBP
filed on: 12th, September 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On Fri, 15th Jun 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Sep 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(9 pages)
|
(TM01) Tue, 1st Dec 2015 - the day director's appointment was terminated
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 1st Mar 2016: 1000.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 12th Sep 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 19th Nov 2015: 10.00 GBP
capital
|
|
(TM02) Thu, 19th Nov 2015 - the day secretary's appointment was terminated
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 19th Nov 2015. New Address: 7B Johnston Road Woodford Green Essex IG8 0XA. Previous address: 590 Green Lanes London N13 5RY England
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 16th Feb 2015. New Address: 590 Green Lanes London N13 5RY. Previous address: 14 Newlands Road Woodford Green Essex IG8 0RU
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 12th Sep 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 12th Jan 2015: 10.00 GBP
capital
|
|
(AP01) On Wed, 30th Apr 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 18th Jan 2014 - the day director's appointment was terminated
filed on: 18th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 19th Nov 2013 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 20th Nov 2013. Old Address: 30 Chiltern Way Woodford Green Essex IG8 0RQ
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 19th Nov 2013 secretary's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Nov 2013 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 12th Sep 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 15th Aug 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Mar 2011 to Tue, 31st May 2011
filed on: 17th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 6th Jun 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 6th Jun 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 6th Jun 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 6th Jun 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 23rd, June 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(8 pages)
|
(288b) On Thu, 1st Oct 2009 Appointment terminated director
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 3rd Sep 2009 with shareholders record
filed on: 3rd, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Jun 2008
filed on: 2nd, October 2008
| accounts
|
Free Download
(8 pages)
|
(288a) On Tue, 23rd Sep 2008 Director appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 19th Jun 2008 with shareholders record
filed on: 19th, June 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 28/12/07 from: 11 ingleby road ilford essex IG1 4RX
filed on: 28th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/12/07 from: 11 ingleby road ilford essex IG1 4RX
filed on: 28th, December 2007
| address
|
Free Download
(1 page)
|
(288b) On Thu, 21st Jun 2007 Director resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 21st Jun 2007 Secretary resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 21st Jun 2007 Director resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 21st Jun 2007 Secretary resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Wed, 6th Jun 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, June 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Wed, 6th Jun 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, June 2007
| capital
|
Free Download
(1 page)
|
(288a) On Thu, 14th Jun 2007 New secretary appointed
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 14th Jun 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 14th Jun 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 14th Jun 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 14th Jun 2007 New secretary appointed
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 14th Jun 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(16 pages)
|