CS01 |
Confirmation statement with no updates Sun, 13th Aug 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Fri, 5th Nov 2021
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 5th Nov 2021 - the day secretary's appointment was terminated
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 13th Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 16th Dec 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Nov 2021. New Address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH. Previous address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET
filed on: 26th, November 2021
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, November 2021
| restoration
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 13th Aug 2016
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Aug 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 13th Aug 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Wed, 24th Jun 2015
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 13th Aug 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 24th Jun 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 24th Jun 2015
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Jun 2015. New Address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET. Previous address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th Jun 2015. New Address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER. Previous address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 11th Jun 2015. New Address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH. Previous address: Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Aug 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Aug 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 22nd Aug 2013: 1000.00 NOK
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 12th Jun 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 12th Jun 2012
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Aug 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 13th Jun 2012. Old Address: Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London SW1E 5RS England
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 11th Jun 2012. Old Address: Verdun Trade Centre Portland House London London SW1E 5RS England
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Aug 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 18th, November 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2010
| incorporation
|
|