AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th April 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th April 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Monday 6th April 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 59 Mossford Lane Ilford IG6 2HZ. Change occurred on Wednesday 28th October 2020. Company's previous address: Flat 36 Shona House 229 Prince Regent Lane Plaistow London E13 8SN.
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 28th October 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th April 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
|
PSC07 |
Cessation of a person with significant control Friday 18th May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th April 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th April 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 8th May 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
AD01 |
New registered office address Flat 36 Shona House 229 Prince Regent Lane Plaistow London E13 8SN. Change occurred on Friday 8th May 2015. Company's previous address: 311 Strone Road London E12 6TW England.
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, February 2014
| incorporation
|
Free Download
(24 pages)
|