DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th June 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 058572980001, created on 6th July 2022
filed on: 6th, July 2022
| mortgage
|
Free Download
(12 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th June 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 30th March 2019 secretary's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd April 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th June 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd July 2015: 500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2013 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th June 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th August 2014: 500.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th June 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 26th July 2013
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
TM02 |
26th July 2013 - the day secretary's appointment was terminated
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th June 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from C/O Joseph Ayan 8 Gilpin Road London E5 0HL England at an unknown date
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 23rd, July 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 13th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th June 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from C/O Joseph Ayan 55a Clapton Common Hackney London E5 9AA England at an unknown date
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55a Clapton Common Hackney London E5 9AA on 13th July 2011
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th June 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 4th, July 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2nd January 2010 director's details were changed
filed on: 4th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2009 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 4th September 2009 secretary's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 4th September 2009 secretary's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Riverside Close London E5 9SP United Kingdom on 5th January 2010
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 3rd, July 2009
| accounts
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 27th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 27th June 2009 with shareholders record
filed on: 27th, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 27th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/10/2008 from 68A, (basement flat) reighton road london E5 8SG
filed on: 13th, October 2008
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2008
filed on: 24th, July 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2007
filed on: 21st, July 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2nd July 2008 with shareholders record
filed on: 2nd, July 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2nd July 2007 with shareholders record
filed on: 2nd, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2nd July 2007 with shareholders record
filed on: 2nd, July 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2006
| incorporation
|
Free Download
(14 pages)
|