AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, August 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd October 2020
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Suite 3 Stewart House 56 Longbridge Road Barking Essex IG11 8RW United Kingdom to 65 Cranbrook Road Ilford IG1 4PG on Monday 16th March 2020
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd October 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY to Suite 3 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on Thursday 26th April 2018
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 28th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 28th October 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 25th February 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 2 2Nd Floor Market House Harlow Essex CM20 1BL England to 445 Kenton Road Harrow Middlesex HA3 0XY on Wednesday 25th February 2015
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th October 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|