CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 58 Tudor Road London E6 1DR England on 19th August 2022 to 72 Wilson Street Black Sea House London EC2A 2DH
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2022
filed on: 6th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th June 2020
filed on: 8th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 124 Whitechapel Road C/O London One Stop Solutions London E1 1JE England on 8th August 2020 to 58 Tudor Road London E6 1DR
filed on: 8th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 17th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 19th May 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 16th June 2019 director's details were changed
filed on: 16th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2018
filed on: 19th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2018
filed on: 19th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2018
filed on: 19th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th August 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 24th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th August 2017
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th August 2017
filed on: 7th, August 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 78 Western Road London E13 9JF England on 6th August 2017 to 124 Whitechapel Road C/O London One Stop Solutions London E1 1JE
filed on: 6th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 15th, January 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st December 2015 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2016
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Flat 2 43 Vallance Road London E1 5AB on 21st June 2016 to 78 Western Road London E13 9JF
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 5th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st July 2014
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 47a Vallance Road Unit-2 London E1 5AB United Kingdom on 14th July 2014 to Flat 2 43 Vallance Road London E1 5AB
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(7 pages)
|