CS01 |
Confirmation statement with no updates 2023/06/27
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit B, Ascensis Tower Juniper Drive London SW18 1AY England on 2023/06/16 to 49 Springfield Drive Ilford IG2 6PT
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/06/16
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 24th, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/27
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 18th, March 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/27
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Assist House 25 Lombard Road London SW19 3TZ England on 2021/09/22 to Unit B, Ascensis Tower Juniper Drive London SW18 1AY
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/06/29
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/27
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/06/01 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Redfern House 105 Ashley Road St Albans AL1 5GD England on 2020/06/08 to Assist House 25 Lombard Road London SW19 3TZ
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 25th, March 2020
| accounts
|
Free Download
|
CH01 |
On 2020/01/06 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/27
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 15th, March 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018/11/13 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/13
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Harforde Court John Tate Road Hertford SG13 7NW England on 2018/11/13 to Redfern House 105 Ashley Road St Albans AL1 5GD
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unitum House, Unitum Ltd 1 the Chase John Tate Road Hertford SG13 7NN United Kingdom on 2018/09/11 to 1 Harforde Court John Tate Road Hertford SG13 7NW
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/09/10
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/10 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/27
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/06/27
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2016
| incorporation
|
Free Download
(29 pages)
|