AA |
Dormant company accounts made up to Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 31st May 2023. New Address: 7 North Block Kidman Close Romford RM2 6JN. Previous address: 7 North Block 7 North Block, the Railstore Kidman Close London Select State/Region/County RM2 6JN United Kingdom
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 31st Dec 2020. New Address: 7 North Block 7 North Block, the Railstore Kidman Close London Select State/Region/County RM2 6JN. Previous address: 35 Firs Avenue London N11 3NE
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th May 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th May 2019
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Wed, 19th Aug 2015 - the day director's appointment was terminated
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 11th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 21st Apr 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 11th May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 11th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 24th Feb 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 11th May 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 11th May 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Thu, 28th Jun 2012 - the day director's appointment was terminated
filed on: 28th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 27th Jun 2012 - the day director's appointment was terminated
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 11th May 2011 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|