DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/03/13
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/13
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/07/24. New Address: 55 Beulah Road Beulah Road London E17 9LG. Previous address: 616-618 Chigwell Road Woodford Green IG8 8AA England
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/04/05
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/04/05. New Address: 616-618 Chigwell Road Woodford Green IG8 8AA. Previous address: Pearson Mckinsey Ltd 55 Beulah Road Walthamstow London E17 9LG
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/04/05
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/13
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/29
filed on: 29th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/13
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/13
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2019/05/01 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/11
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/29
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/11
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/04/11
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/04/30
filed on: 16th, February 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/04/11 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
2015/12/17 - the day secretary's appointment was terminated
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/01/05. New Address: 55 Beulah Road Walthamstow London E17 9LG. Previous address: 55 Church Road London SW19 5DQ
filed on: 5th, January 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/11 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 24th, April 2015
| accounts
|
Free Download
|
AA01 |
Previous accounting period shortened to 2014/04/29
filed on: 26th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/11 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2013/04/10 to 2013/04/30
filed on: 7th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/11 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/10
filed on: 9th, January 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2012/04/10
filed on: 11th, June 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/04/11 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/05/16 from 55 Church Road Wimbledon London SW19 5DQ United Kingdom
filed on: 16th, May 2011
| address
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2011/04/26
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, April 2011
| incorporation
|
Free Download
(43 pages)
|