DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2025
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Oct 2024
filed on: 23rd, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2025
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 30th, July 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Oct 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th Oct 2022
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 519 Katherine Road London E7 8DR on Mon, 6th Mar 2023 to 3 Trinidad Gardens Dagenham RM10 9YA
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sat, 30th Oct 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Oct 2020
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Oct 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Oct 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Oct 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Oct 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Trinidad Gardens Dagenham Essex RM10 9YA on Fri, 20th Nov 2015 to 519 Katherine Road London E7 8DR
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Oct 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 27th, September 2015
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed recruit connect LTDcertificate issued on 14/09/15
filed on: 14th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed nikezy consulting LIMITEDcertificate issued on 15/05/15
filed on: 15th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Oct 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 20th Nov 2014: 1000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Oct 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2013
| incorporation
|
|