AD01 |
Registered office address changed from 5th Floor Forest House 16-20 Clements Road Ilford IG1 1BA England to Olympic House 28-42 Clements Road Ilford IG1 1BA on August 8, 2023
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 30, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 30, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 25, 2021 new director was appointed.
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 30, 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 30, 2020
filed on: 30th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 7, 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 7, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Olympic House 28-42 Clements Road Ilford Essex IG1 1BA England to 5th Floor Forest House 16-20 Clements Road Ilford IG1 1BA on October 2, 2019
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 14, 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 15, 2018 new director was appointed.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 6, 2018
filed on: 6th, June 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28-42 Clements Road Ilford Essex IG1 1BA to Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on February 15, 2016
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 13, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 15, 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to October 31, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 2, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 23, 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 24, 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unimix House Abbey Road London NW10 7TR to 28-42 Clements Road Ilford Essex IG1 1BA on September 24, 2014
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
On September 23, 2014 new director was appointed.
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 23, 2014
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 5, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 11, 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unimix House 1St Floor Abbey Road Park Royal London NW10 7TR United Kingdom to Unimix House Abbey Road London NW10 7TR on August 11, 2014
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2013
| incorporation
|
|
SH01 |
Capital declared on August 5, 2013: 100.00 GBP
capital
|
|