TM01 |
Director's appointment was terminated on August 10, 2019
filed on: 9th, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 182 Mount Pleasant Road London N17 6JQ. Change occurred on March 29, 2019. Company's previous address: 121-125 Ripple Road Barking IG11 7FN England.
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, December 2018
|
accounts |
Free Download
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 17th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2018
filed on: 15th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 25, 2018
filed on: 26th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 26th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 121-125 Ripple Road Barking IG11 7FN. Change occurred on August 25, 2017. Company's previous address: 408 Fortis House 160 London Road Barking Essex IG11 8BB England.
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 26th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 26th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2017
filed on: 26th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 9, 2017
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 9, 2017
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2017
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to May 22, 2016
filed on: 21st, June 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address 408 Fortis House 160 London Road Barking Essex IG11 8BB. Change occurred on March 4, 2016. Company's previous address: 600 Longbridge Road Dagenham Essex RM8 2AJ.
filed on: 4th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to May 22, 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to May 22, 2014
filed on: 17th, June 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On March 27, 2014 director's details were changed
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2014 director's details were changed
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2014 director's details were changed
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2014 director's details were changed
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2014 director's details were changed
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2014 director's details were changed
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2014 director's details were changed
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2014 director's details were changed
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, December 2013
|
accounts |
Free Download
(3 pages)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 6th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 22, 2013
filed on: 12th, July 2013
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, January 2013
|
resolution |
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(4 pages)
|
CH01 |
On December 7, 2012 director's details were changed
filed on: 7th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 6, 2012 new director was appointed.
filed on: 6th, December 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 19, 2012
filed on: 19th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On August 17, 2012 new director was appointed.
filed on: 17th, August 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 10, 2012 secretary's details were changed
filed on: 16th, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 22, 2012
filed on: 29th, May 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On March 5, 2011 secretary's details were changed
filed on: 29th, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 3, 2011 director's details were changed
filed on: 28th, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 28th, May 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, January 2012
|
accounts |
Free Download
(4 pages)
|
CH03 |
On November 21, 2011 secretary's details were changed
filed on: 21st, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On June 16, 2011 new director was appointed.
filed on: 16th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 22, 2011
filed on: 24th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, February 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2010 to March 31, 2010
filed on: 2nd, February 2011
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2011 to March 31, 2011
filed on: 8th, December 2010
|
accounts |
Free Download
(1 page)
|
CH03 |
On May 22, 2010 secretary's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On May 22, 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 22, 2010
filed on: 16th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On May 22, 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 23, 2010. Old Address: 93 Axe Street, Barking IG11 7LZ
filed on: 23rd, April 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2009
|
incorporation |
Free Download
(15 pages)
|