AA |
Accounts for a dormant company made up to 2022-04-05
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-14
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-14
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 20th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-14
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2020-03-31 to 2020-04-05
filed on: 13th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-14
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 29th, February 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 29th, February 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, February 2020
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-14
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 Aylesbury Strret, London Aylesbury Street London NW10 0AR England to 46a Beechwood Avenue South Harrow London HA2 8BY on 2020-01-17
filed on: 17th, January 2020
| address
|
Free Download
(3 pages)
|
CH01 |
On 2019-11-10 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1a, Churchill House West Hordon Industrial Park West Hordon Essex CM13 3XD to 47 Aylesbury Strret, London Aylesbury Street London NW10 0AR on 2018-11-29
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Alan Stanton Ltd Horndon Industrial Park West Horndon Brentwood CM13 3XD England to Suite 1a, Churchill House West Hordon Industrial Park West Hordon Essex CM13 3XD on 2017-10-06
filed on: 6th, October 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-14
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 1a Churchill House West Horndon Business Park West Horndon Essex CM15 3XD to Alan Stanton Ltd Horndon Industrial Park West Horndon Brentwood CM13 3XD on 2017-09-29
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-09-29
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-14
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 21-25 Bedford Road Clapham London SW4 7SH to Suite 1a Churchill House West Horndon Business Park West Horndon Essex CM15 3XD on 2017-05-17
filed on: 17th, May 2017
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brentmead House Britannia Road London N12 9RU to 21-25 Bedford Road Clapham London SW4 7SH on 2016-11-03
filed on: 3rd, November 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-14 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, August 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 21-25 Bedford Road London SW4 7SH England to Brentmead House Britannia Road London N12 9RU on 2015-03-09
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-08-31 to 2015-03-31
filed on: 9th, March 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Aylesbury Street London NW10 0AR United Kingdom to 21-25 Bedford Road London SW4 7SH on 2015-01-13
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-08-14: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|