AD01 |
Address change date: Thu, 14th Dec 2023. New Address: Agc Busworks Un2.34 39-41 North Road London N7 9DP. Previous address: Enterprise House 113-115 George Lane London E18 1AB England
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Jun 2020 to Thu, 31st Dec 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jun 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 3rd Jul 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jun 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Fri, 6th Nov 2015 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 6th Nov 2015 - the day director's appointment was terminated
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th Nov 2015 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, November 2015
| resolution
|
Free Download
|
TM01 |
Fri, 6th Nov 2015 - the day director's appointment was terminated
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Nov 2015 new director was appointed.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 6th Nov 2015. New Address: Enterprise House 113-115 George Lane London E18 1AB. Previous address: 19 Leyden Street London E1 7LE England
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 6th Nov 2015 - the day secretary's appointment was terminated
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 6th Nov 2015
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Nov 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 2nd Nov 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 7th Oct 2015. New Address: 19 Leyden Street London E1 7LE. Previous address: Global House 5a Sandy's Row London E1 7HW England
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 9th Jul 2015: 1.00 GBP
capital
|
|