AA |
Dormant company accounts made up to September 30, 2020
filed on: 1st, February 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 21st, February 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on September 28, 2018
filed on: 15th, April 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 14th, June 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF. Change occurred on November 29, 2017. Company's previous address: C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF England.
filed on: 29th, November 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 29, 2016 to September 28, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2016 to September 29, 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(3 pages)
|
CH03 |
On September 1, 2015 secretary's details were changed
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2015
filed on: 16th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 4th, July 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF. Change occurred on April 7, 2015. Company's previous address: Wycliffe House 245-247 Cranbrook Road Ilford Essex IG1 4TD.
filed on: 7th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2014
filed on: 13th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to September 30, 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2013
filed on: 30th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to September 30, 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2012
filed on: 31st, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to September 30, 2011
filed on: 13th, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2011
filed on: 23rd, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2010
filed on: 23rd, June 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2010
filed on: 26th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2009
filed on: 1st, July 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2009
filed on: 11th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2008
filed on: 1st, August 2009
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2008
filed on: 3rd, March 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to January 29, 2009 - Annual return with full member list
filed on: 29th, January 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 28th, January 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2009 to 30/09/2008
filed on: 3rd, October 2008
|
accounts |
Free Download
(1 page)
|
363s |
Period up to April 7, 2008 - Annual return with full member list
filed on: 7th, April 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2007
filed on: 3rd, March 2008
|
accounts |
Free Download
(10 pages)
|
363s |
Period up to December 31, 2007 - Annual return with full member list
filed on: 31st, December 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to December 31, 2007 - Annual return with full member list
filed on: 31st, December 2007
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 20/03/07 from: 229 ilford lane ilford essex IG1 2RZ
filed on: 20th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/03/07 from: 229 ilford lane ilford essex IG1 2RZ
filed on: 20th, March 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2006
filed on: 23rd, January 2007
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2006
filed on: 23rd, January 2007
|
accounts |
Free Download
(11 pages)
|
363s |
Period up to January 25, 2006 - Annual return with full member list
filed on: 25th, January 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to January 25, 2006 - Annual return with full member list
filed on: 25th, January 2006
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to January 25, 2006 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
225 |
Accounting reference date extended from 31/12/05 to 31/01/06
filed on: 15th, December 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/05 to 31/01/06
filed on: 15th, December 2005
|
accounts |
Free Download
(1 page)
|
288a |
On January 13, 2005 New director appointed
filed on: 13th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On January 13, 2005 New secretary appointed;new director appointed
filed on: 13th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On January 13, 2005 New secretary appointed;new director appointed
filed on: 13th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On January 13, 2005 New director appointed
filed on: 13th, January 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/01/05 from: 277 ilford lane ilford essex IG1 2SD
filed on: 13th, January 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/01/05 from: 277 ilford lane ilford essex IG1 2SD
filed on: 13th, January 2005
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on January 4, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 13th, January 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on January 4, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 13th, January 2005
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/12/04 from: 88A tooley street london bridge london SE1 2TF
filed on: 29th, December 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/12/04 from: 88A tooley street london bridge london SE1 2TF
filed on: 29th, December 2004
|
address |
Free Download
(1 page)
|
288b |
On December 29, 2004 Director resigned
filed on: 29th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On December 29, 2004 Director resigned
filed on: 29th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On December 29, 2004 Secretary resigned
filed on: 29th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On December 29, 2004 Secretary resigned
filed on: 29th, December 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2004
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2004
|
incorporation |
Free Download
(10 pages)
|