CS01 |
Confirmation statement with no updates Wednesday 25th October 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th October 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th October 2019
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, March 2019
| restoration
|
Free Download
(2 pages)
|
CH03 |
On Thursday 25th October 2018 secretary's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th October 2018
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Thursday 25th October 2018 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 15th, March 2019
| accounts
|
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th October 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 30th June 2016
filed on: 26th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th October 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 10 st James Court 331 Bethnal Green Road London E2 6LJ to Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on Thursday 1st September 2016
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Thursday 1st September 2016 secretary's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 25th October 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 26th October 2015
capital
|
|
AP03 |
On Sunday 25th October 2015 - new secretary appointed
filed on: 25th, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Sunday 25th October 2015
filed on: 25th, October 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 10 st James Court Bethnal Green Road London E2 6LJ England to Flat 10 st James Court 331 Bethnal Green Road London E2 6LJ on Monday 22nd June 2015
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 6th June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd June 2015
capital
|
|
CH01 |
On Saturday 20th June 2015 director's details were changed
filed on: 20th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to Flat 10 st James Court Bethnal Green Road London E2 6LJ on Saturday 20th June 2015
filed on: 20th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, June 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th June 2014
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|