(AA) Micro company accounts made up to 30th September 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st March 2021 to 30th September 2021
filed on: 19th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(16 pages)
|
(AD01) Address change date: 1st June 2019. New Address: 7 Southview Crescent Gants Hill Ilford IG2 6DG. Previous address: Office 171 15 Ingestre Place London W1F 0DU United Kingdom
filed on: 1st, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 1st June 2019 director's details were changed
filed on: 1st, June 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st June 2019 secretary's details were changed
filed on: 1st, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2019
filed on: 1st, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st June 2019. New Address: 7 Southview Crescent Ilford IG2 6DG. Previous address: 7 Southview Crescent Gants Hill Ilford IG2 6DG England
filed on: 1st, June 2019
| address
|
Free Download
(1 page)
|
(TM01) 21st January 2019 - the day director's appointment was terminated
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: 22nd May 2016. New Address: Office 171 15 Ingestre Place London W1F 0DU. Previous address: 53D (Ground Floor) Shirland Road Maida Vale London W9 2JD
filed on: 22nd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 3rd October 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 3rd October 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th October 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 3rd October 2013 with full list of members
filed on: 26th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 3rd October 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 7 Southview Crescent Gants Hill Ilford Essex IG2 6DG United Kingdom on 25th January 2012
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
(CH01) On 24th January 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th January 2012 director's details were changed
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed momiji tree LIMITEDcertificate issued on 24/01/12
filed on: 24th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 23rd January 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 3rd October 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 3rd October 2010 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 200 Regent's Park Road Primrose Hill London NW1 8BE United Kingdom on 31st August 2010
filed on: 31st, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd October 2009 with full list of members
filed on: 27th, October 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 18th, October 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return up to 14th April 2009 with shareholders record
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/10/2008 from 200 regent's park road primrose hill london NW1 8BE united kingdom
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/10/2008 from 200 regent's park road primrose hill london NW1 8BE united kingdom
filed on: 21st, October 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 21st, October 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 21st, October 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 21st, October 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/08/2008 from 7 southview crescent ilford essex IG2 6DG
filed on: 11th, August 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 21st, May 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 15th May 2008 Director appointed
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, October 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 3rd, October 2007
| incorporation
|
Free Download
(13 pages)
|