CH01 |
On November 15, 2023 director's details were changed
filed on: 16th, November 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 15, 2023 secretary's details were changed
filed on: 16th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS England to Avon House 2 Timberwharf Road London N16 6DB on March 6, 2023
filed on: 6th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On October 30, 2021 director's details were changed
filed on: 8th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 8th, August 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 5th, November 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 9th, August 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 9JS to 88 Edgware Way Edgware Middlesex HA8 8JS on July 25, 2016
filed on: 25th, July 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2015 to October 31, 2015
filed on: 25th, July 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 7, 2015 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 7, 2014 with full list of members
filed on: 7th, November 2014
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 30th, July 2014
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 9th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 7, 2013 with full list of members
filed on: 7th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 4th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 7, 2012 with full list of members
filed on: 6th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 20th, February 2012
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on January 31, 2012
filed on: 15th, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 31, 2012 new director was appointed.
filed on: 15th, February 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 15, 2012. Old Address: 98 Westbury Lane Buckhurst Hill Essex IG9 5PW
filed on: 15th, February 2012
|
address |
Free Download
(2 pages)
|
AP03 |
On January 31, 2012 - new secretary appointed
filed on: 15th, February 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 31, 2012
filed on: 15th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 7, 2011 with full list of members
filed on: 26th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 31st, August 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 7, 2010 with full list of members
filed on: 18th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 15th, September 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 7, 2009 with full list of members
filed on: 25th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 11, 2010 director's details were changed
filed on: 25th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 29th, September 2009
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 27/09/2009 from 1 vicarage lane stratford london E15 4HF
filed on: 27th, September 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to November 17, 2008
filed on: 17th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 4th, September 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to December 14, 2007
filed on: 14th, December 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to December 14, 2007
filed on: 14th, December 2007
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 14/07/07 from: key house, 342 hoe street walthamstow london E17 9PX
filed on: 14th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/07 from: key house, 342 hoe street walthamstow london E17 9PX
filed on: 14th, July 2007
|
address |
Free Download
(1 page)
|
288b |
On February 27, 2007 Director resigned
filed on: 27th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 27, 2007 Director resigned
filed on: 27th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 27, 2007 New secretary appointed
filed on: 27th, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On February 27, 2007 New secretary appointed
filed on: 27th, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On February 27, 2007 Secretary resigned
filed on: 27th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 27, 2007 Secretary resigned
filed on: 27th, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/06 from: 342 key house, hoe street walthamstow london E17 9PX
filed on: 7th, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/06 from: 82 east hill colchester essex CO1 2QW
filed on: 7th, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/06 from: 342 key house, hoe street walthamstow london E17 9PX
filed on: 7th, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/06 from: 82 east hill colchester essex CO1 2QW
filed on: 7th, November 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2006
|
incorporation |
Free Download
(14 pages)
|