CS01 |
Confirmation statement with updates January 17, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: January 1, 2023) of a secretary
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 17, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079136990002, created on January 13, 2022
filed on: 14th, January 2022
| mortgage
|
Free Download
(35 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2020 to March 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Top Floor, Leeside Works Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8DL. Change occurred on October 5, 2020. Company's previous address: 9B Roydon Road Stanstead Abbotts Hertfordshire SG12 8HQ.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 9B Roydon Road Stanstead Abbotts Hertfordshire SG12 8HQ. Change occurred on March 27, 2020. Company's previous address: PO Box 4385 07913699: Companies House Default Address Cardiff CF14 8LH.
filed on: 27th, March 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 13 814 Green Lanes London N21 2SB. Change occurred on June 3, 2019. Company's previous address: Building 3 North London Business Park Oakleigh Road South London N11 1NP.
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2018
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2016
filed on: 17th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Building 3 North London Business Park Oakleigh Road South London N11 1NP. Change occurred on April 24, 2015. Company's previous address: C/O Nojrul Miah 152-154 Coles Green Road London NW2 7HD.
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On April 24, 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 27th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 17, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2013
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, June 2012
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2012
| incorporation
|
|