AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Stanley Road London E12 6RJ. Change occurred on November 2, 2023. Company's previous address: Unit 8 Herbert Street London E13 8BE England.
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 20, 2020
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2021
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 21, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 8 Herbert Street London E13 8BE. Change occurred on October 12, 2018. Company's previous address: Unit 9 Redbridge Enterprise Centre Unit 9 Thompson Close Ilford Essex IG1 1TY.
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 24th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 24th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2015
filed on: 8th, March 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On December 3, 2014 new director was appointed.
filed on: 8th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 4, 2014
filed on: 8th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9 Redbridge Enterprise Centre Unit 9 Thompson Close Ilford Essex IG1 1TY. Change occurred on August 8, 2014. Company's previous address: 511-513 Romford Road Forest Gate London E7 8AD.
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
On February 22, 2014 new director was appointed.
filed on: 22nd, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2014
filed on: 22nd, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2014
filed on: 22nd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 22, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on September 30, 2013. Old Address: Unit 2 91-101 Humberstone Road Leicester LE5 3AN United Kingdom
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed perfect retail equipment LTDcertificate issued on 22/08/13
filed on: 22nd, August 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(36 pages)
|