AD01 |
New registered office address Agc Busworks Un2.34 39-41 North Road London N7 9DP. Change occurred on Wednesday 13th December 2023. Company's previous address: Enterprise House 113/115 George Lane London E18 1AB.
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th June 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th June 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 29th June 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 12th February 2020) of a secretary
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th February 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 12th February 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 12th February 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th February 2020.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 9th August 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th June 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th June 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 17th, October 2017
| accounts
|
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)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th July 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 21st August 2015
capital
|
|
AA01 |
Accounting period ending changed to Thursday 31st July 2014 (was Saturday 31st January 2015).
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th July 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th July 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th July 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 27th July 2010
filed on: 15th, October 2010
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 3rd August 2010 from Global House 5a Sandys Row London E1 7HW United Kingdom
filed on: 3rd, August 2010
| address
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Monday 2nd August 2010) of a member
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: Monday 2nd August 2010) of a member
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 2nd August 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd August 2010.
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd August 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, July 2010
| incorporation
|
Free Download
(12 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|