AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Cranbrook House Suite 8F 61 Cranbrook House Ilford Essex IG1 4PG England to Cranbrook House Suite 8F 61 Cranbrook Road Ilford Essex IG1 4PG on April 15, 2021
filed on: 15th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 104-106 Orion House Cranbrook Road Ilford Essex IG1 4LZ to Cranbrook House Suite 8F 61 Cranbrook House Ilford Essex IG1 4PG on April 28, 2020
filed on: 28th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2015
filed on: 4th, March 2016
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: November 3, 2015
filed on: 3rd, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 3, 2015, no shareholders list
filed on: 25th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 26th, May 2015
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 10 Goodmayes Lane Goodmayes Ilford Essex IG3 9NZ to 104-106 Orion House Cranbrook Road Ilford Essex IG1 4LZ on November 13, 2014
filed on: 13th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 2, 2014
filed on: 13th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 20, 2013
filed on: 19th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 3, 2014, no shareholders list
filed on: 16th, August 2014
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 25, 2014
filed on: 17th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 13, 2014
filed on: 13th, January 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 13, 2014
filed on: 13th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to July 3, 2013, no shareholders list
filed on: 6th, July 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(10 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, December 2012
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, December 2012
|
resolution |
Free Download
(1 page)
|
AP01 |
On August 14, 2012 new director was appointed.
filed on: 14th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 3, 2012, no shareholders list
filed on: 13th, July 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 3, 2011, no shareholders list
filed on: 4th, July 2011
|
annual return |
Free Download
(7 pages)
|
AP03 |
On July 3, 2011 - new secretary appointed
filed on: 3rd, July 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 22nd, February 2011
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 13, 2010
filed on: 13th, September 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 13, 2010
filed on: 13th, September 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 3, 2010, no shareholders list
filed on: 1st, September 2010
|
annual return |
Free Download
(9 pages)
|
CH01 |
On July 3, 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 3, 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 3, 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 3, 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 31, 2010
filed on: 31st, August 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On July 3, 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 3, 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 3, 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 31, 2010
filed on: 31st, August 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 11th, January 2010
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, January 2010
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, January 2010
|
incorporation |
Free Download
(5 pages)
|
288a |
On September 15, 2009 Director appointed
filed on: 15th, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On September 9, 2009 Appointment terminated director
filed on: 9th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to July 16, 2009
filed on: 16th, July 2009
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of change of Association Memorandum
filed on: 14th, July 2009
|
resolution |
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, July 2009
|
incorporation |
Free Download
(29 pages)
|
288c |
Director's change of particulars
filed on: 3rd, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 3rd, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, July 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/05/2009
filed on: 5th, June 2009
|
accounts |
Free Download
(1 page)
|
288a |
On June 2, 2009 Director appointed
filed on: 2nd, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On June 2, 2009 Director appointed
filed on: 2nd, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On June 2, 2009 Director appointed
filed on: 2nd, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On June 2, 2009 Director appointed
filed on: 2nd, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On June 2, 2009 Secretary appointed
filed on: 2nd, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On June 2, 2009 Appointment terminated secretary
filed on: 2nd, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On June 2, 2009 Director appointed
filed on: 2nd, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On June 2, 2009 Director appointed
filed on: 2nd, June 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2008
|
incorporation |
Free Download
(23 pages)
|