AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 23rd, January 2024
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, January 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 26th, June 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 2nd, February 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 12th, May 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 18th, March 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 20th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 20, 2016: 2000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, January 2016
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 30th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 16 Winchfield Close Kenton Harrow Middlesex HA3 0DT. Change occurred on April 30, 2015. Company's previous address: 7 Theodora Way Pinner Middlesex HA5 2RA England.
filed on: 30th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, April 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 30th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 30th, April 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed simba enterprises (uk) LIMITEDcertificate issued on 25/04/15
filed on: 25th, April 2015
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 16, 2014
filed on: 16th, September 2014
|
resolution |
|
CERTNM |
Company name changed recycledplastics.com LIMITEDcertificate issued on 16/09/14
filed on: 16th, September 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Company moved to new address on May 16, 2014. Old Address: C/O C/O Rhino Wholesalers Unit 1050 First Way Wembley Stadium Industrial Estate Wembley Middlesex HA9 0JD
filed on: 16th, May 2014
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 13, 2014
filed on: 13th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 1st, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2014: 2000.00 GBP
|
capital |
|
AP01 |
On April 1, 2014 new director was appointed.
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2014 new director was appointed.
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2014
filed on: 1st, April 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to September 30, 2014
filed on: 31st, March 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 3, 2014
filed on: 3rd, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 27th, February 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 27, 2014. Old Address: 34 Honister Gardens Stanmore Middlesex HA7 2EH England
filed on: 27th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 31, 2013. Old Address: C/O Simba International 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA United Kingdom
filed on: 31st, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 4th, March 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 4, 2013. Old Address: Manea Road Wimblington March Cambridgeshire PE15 0PE
filed on: 4th, March 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 21st, November 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2011
filed on: 28th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 8th, September 2011
|
accounts |
Free Download
(7 pages)
|
AP03 |
Appointment (date: January 7, 2011) of a secretary
filed on: 7th, January 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 7, 2011
filed on: 7th, January 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2010
filed on: 7th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 30th, July 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On December 31, 2009 director's details were changed
filed on: 8th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2009
filed on: 8th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On December 31, 2009 director's details were changed
filed on: 8th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 5th, January 2010
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 5th, January 2010
|
resolution |
Free Download
(1 page)
|
287 |
Registered office changed on 18/06/2009 from hook lane eastwood end wimblington cambridgeshire PE15 0QQ
filed on: 18th, June 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2008
filed on: 7th, April 2009
|
accounts |
Free Download
(8 pages)
|
288c |
Secretary's change of particulars
filed on: 3rd, February 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to February 3, 2009 - Annual return with full member list
filed on: 3rd, February 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to February 4, 2008 - Annual return with full member list
filed on: 4th, February 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to February 4, 2008 - Annual return with full member list
filed on: 4th, February 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2007
filed on: 13th, November 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2007
filed on: 13th, November 2007
|
accounts |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 9th, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 9th, July 2007
|
accounts |
Free Download
(1 page)
|
288a |
On July 3, 2007 New director appointed
filed on: 3rd, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 3, 2007 New director appointed
filed on: 3rd, July 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/03/07 from: 11 main drive east lane business park wembley middlesex HA9 7NA
filed on: 20th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/03/07 from: 11 main drive east lane business park wembley middlesex HA9 7NA
filed on: 20th, March 2007
|
address |
Free Download
(1 page)
|
363a |
Period up to January 26, 2007 - Annual return with full member list
filed on: 26th, January 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to January 26, 2007 - Annual return with full member list
filed on: 26th, January 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2006
|
incorporation |
Free Download
(17 pages)
|