GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th December 2021
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2021
filed on: 12th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st March 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th March 2020: 1.00 GBP
filed on: 21st, March 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th March 2020
filed on: 21st, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit1, 38 Crown Road, Crown Place, Enfield Crown Road Enfield EN1 1th England on 21st June 2019 to Unit 4 Leaside Business Centre Sedge Green Nazeing Waltham Abbey EN9 2BF
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 29th March 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th March 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th March 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th December 2017
filed on: 25th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 18 Abbotsford Gardens Woodford Green Essex IG8 9HN on 19th August 2017 to Unit1, 38 Crown Road, Crown Place, Enfield Crown Road Enfield EN1 1th
filed on: 19th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 8th, July 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th June 2017
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 66 Norlington Road London E10 6LA on 19th April 2017 to 18 Abbotsford Gardens Woodford Green Essex IG8 9HN
filed on: 19th, April 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th December 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 23rd November 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Abbotsford Gardens Woodford Green London Essex IG8 9HN on 25th October 2015 to 66 Norlington Road London E10 6LA
filed on: 25th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2014
filed on: 13th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th December 2014: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th November 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|