AD01 |
Change of registered address from Business Plus 390 London Road Mitcham CR4 4EA England on Wed, 4th May 2022 to Allen House 1 Westmead Road Sutton Surrey SM1 4LA
filed on: 4th, May 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Aug 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unie E1 23 Broughton Street Cheamtham Hill Manchester Uk M8 8LZ on Tue, 11th Aug 2020 to Business Plus 390 London Road Mitcham CR4 4EA
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Aug 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Aug 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Aug 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, March 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Nov 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086373750002, created on Thu, 11th Aug 2016
filed on: 26th, August 2016
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Aug 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 086373750001, created on Wed, 20th Jan 2016
filed on: 25th, January 2016
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Aug 2015
filed on: 16th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 16th Aug 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from D3 Unit E1 Cheatham Hill 23 Broughton Street Manchester M8 8LZ England on Wed, 27th May 2015 to Unie E1 23 Broughton Street Cheamtham Hill Manchester Uk M8 8LZ
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Mar 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Mar 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
CH01 |
On Sun, 1st Mar 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
CH01 |
On Thu, 12th Mar 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Mar 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE England on Tue, 31st Mar 2015 to D3 Unit E1 Cheatham Hill 23 Broughton Street Manchester M8 8LZ
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 387-389 High Road Tottenhall London N17 6QN on Wed, 22nd Oct 2014 to Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Aug 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Sep 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 18th Feb 2014. Old Address: 11a Empire Parade Empire Way Wembley Middlesex HA9 0RQ England
filed on: 18th, February 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2013
| incorporation
|
|