CS01 |
Confirmation statement with no updates Friday 5th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 5th January 2024.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 248 Church Lane Kingsbury London NW9 8SL England to Msr House 329 Ley Street Ilford IG1 4AA on Tuesday 10th October 2023
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th January 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th January 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 248 Church Lane Kingsbury London NW9 8SL on Thursday 14th January 2021
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th March 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Thursday 31st January 2019 to Sunday 31st March 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 5th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 11th January 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 11th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor Suite 6 Justin Plaza 2 341 London Road Mitcham CR4 4BE England to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on Friday 2nd November 2018
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 7th February 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 17th December 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Dirleton Road London Stratford E15 3QQ England to 3rd Floor Suite 6 Justin Plaza 2 341 London Road Mitcham CR4 4BE on Monday 18th December 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 5th January 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 18 Dirleton Road London Stratford E15 3QQ United Kingdom to 18 Dirleton Road London Stratford E15 3QQ on Tuesday 20th January 2015
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, January 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 5th January 2015
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|