AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2023
filed on: 24th, November 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW. Change occurred on Tuesday 19th September 2023. Company's previous address: C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS.
filed on: 19th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 21st September 2021
filed on: 24th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st September 2021
filed on: 24th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 22nd, October 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 15th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th October 2015
filed on: 22nd, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 22nd October 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 23rd, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th October 2014
filed on: 18th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 18th November 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 24th, July 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 8th July 2014 from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
filed on: 8th, July 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st July 2014 from 87-89 Park Lane Hornchurch Essex RM11 1BH
filed on: 1st, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th October 2013
filed on: 21st, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Thursday 21st November 2013
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 19th, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th October 2012
filed on: 18th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 11th, July 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th October 2011
filed on: 27th, October 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st March 2011 director's details were changed
filed on: 27th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th July 2011
filed on: 4th, July 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 15th, April 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st July 2010 director's details were changed
filed on: 15th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th October 2010
filed on: 15th, October 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 4th, August 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wednesday 20th January 2010 director's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th October 2009
filed on: 19th, October 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 8th October 2009 director's details were changed
filed on: 19th, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2008
filed on: 28th, January 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to Thursday 16th October 2008 - Annual return with full member list
filed on: 16th, October 2008
|
annual return |
Free Download
(4 pages)
|
88(2)R |
Alloted 98 shares on Monday 8th October 2007. Value of each share 1 £, total number of shares: 99.
filed on: 17th, October 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Monday 8th October 2007. Value of each share 1 £, total number of shares: 99.
filed on: 17th, October 2007
|
capital |
Free Download
(2 pages)
|
288b |
On Monday 15th October 2007 Director resigned
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 15th October 2007 New director appointed
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 15th October 2007 New secretary appointed
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 15th October 2007 Secretary resigned
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 15th October 2007 Director resigned
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 15th October 2007 New director appointed
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 15th October 2007 New director appointed
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 15th October 2007 New secretary appointed
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 15th October 2007 New director appointed
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 15th October 2007 Secretary resigned
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 15th October 2007 New director appointed
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 15th October 2007 New director appointed
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, October 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 8th, October 2007
|
incorporation |
Free Download
(19 pages)
|