GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 26, 2022 to February 28, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 27, 2022 to March 26, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 28, 2021 to March 27, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2021 to March 28, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 29, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2020 to March 29, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 21, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 21, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to 147 Station Road London E4 6AG on August 17, 2017
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th United Kingdom to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on June 20, 2016
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed all trade solutions LIMITEDcertificate issued on 21/03/16
filed on: 21st, March 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2016
| incorporation
|
Free Download
(7 pages)
|