CS01 |
Confirmation statement with no updates Wednesday 6th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Agc Busworks, Un2. 34 North Road 39-41 London N7 9DP. Change occurred on Thursday 14th December 2023. Company's previous address: Enterprise House 113-115 George Lane London E18 1AB.
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th December 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th December 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 6th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: Friday 6th September 2019) of a secretary
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th September 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 6th September 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 6th September 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th September 2019.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th December 2018
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th December 2017
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th December 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th December 2015
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 8th December 2014
capital
|
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 16th December 2013
filed on: 25th, April 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, December 2013
| resolution
|
Free Download
(4 pages)
|
AP02 |
Appointment (date: Wednesday 18th December 2013) of a member
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 18th December 2013) of a secretary
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 18th December 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th December 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 18th December 2013 from Global House 5a Sandy's Row London E1 7HW England
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th December 2013.
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2013
| incorporation
|
Free Download
(11 pages)
|