CS01 |
Confirmation statement with no updates March 31, 2024
filed on: 3rd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2023
filed on: 21st, November 2023
|
accounts |
Free Download
(16 pages)
|
AP01 |
On July 4, 2023 new director was appointed.
filed on: 12th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2022
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 2nd, December 2021
|
auditors |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on June 11, 2021
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
AP04 |
On June 11, 2021 - new secretary appointed
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 27th, August 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 25, 2018 director's details were changed
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates March 31, 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control June 20, 2018
filed on: 2nd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 069148550004, created on March 22, 2019
filed on: 29th, March 2019
|
mortgage |
Free Download
(35 pages)
|
AUD |
Auditor's resignation
filed on: 10th, July 2018
|
auditors |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, June 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 14th, August 2017
|
accounts |
Free Download
(14 pages)
|
CH01 |
On March 30, 2017 director's details were changed
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 14, 2016: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 069148550003, created on December 17, 2015
filed on: 17th, December 2015
|
mortgage |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, September 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 3a Bridge Close Romford Essex RM7 0AU to 20 - 22 Jute Lane Enfield Middlesex EN3 7PJ on July 30, 2015
filed on: 30th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 10th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2015 to March 31, 2015
filed on: 9th, April 2015
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 069148550002, created on July 4, 2014
filed on: 11th, July 2014
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return made up to May 26, 2014 with full list of members
filed on: 10th, June 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On June 3, 2014 director's details were changed
filed on: 10th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2014 director's details were changed
filed on: 10th, June 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 3, 2014 secretary's details were changed
filed on: 10th, June 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 069148550001
filed on: 5th, December 2013
|
mortgage |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 26th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 26, 2013 with full list of members
filed on: 20th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 30th, July 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 26, 2012 with full list of members
filed on: 10th, July 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 18, 2012. Old Address: C/O Amin Patel & Shah 334 - 336 Goswell Road London EC1V 7RP United Kingdom
filed on: 18th, June 2012
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 24th, January 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 26, 2011 with full list of members
filed on: 16th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 18th, February 2011
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 17, 2011. Old Address: 165 Green Street Forest Gate London E7 8JE
filed on: 17th, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 26, 2010 with full list of members
filed on: 16th, June 2010
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 17/09/2009 from 90 primrose avenue romford essex RM6 4QD
filed on: 17th, September 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2009
|
incorporation |
Free Download
(18 pages)
|