AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th October 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 347 Barking Road London E13 8EE. Change occurred on Thursday 10th March 2022. Company's previous address: Office 206 28a Queensway London W2 3RX England.
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st November 2020 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st November 2020
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 206 28a Queensway London W2 3RX. Change occurred on Thursday 5th November 2020. Company's previous address: Office 225 Legacy Business Centre 2a Ruckholt Road London E10 5NP United Kingdom.
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st May 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Office 225 Legacy Business Centre 2a Ruckholt Road London E10 5NP. Change occurred on Friday 27th September 2019. Company's previous address: Oakdene House Church Road Laindon Basildon SS15 5SH England.
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 27th September 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 27th September 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 30th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Oakdene House Church Road Laindon Basildon SS15 5SH. Change occurred on Friday 6th July 2018. Company's previous address: Christopher House 663-675 Princes Rd Dartford Kent DA2 6EJ.
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Christopher House 663-675 Princes Rd Dartford Kent DA2 6EJ. Change occurred on Friday 23rd March 2018. Company's previous address: Rcbs Limited 663-675 Princes Road Dartford DA2 6EJ.
filed on: 23rd, March 2018
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 663-675 Princes Road Dartford DA2 6EJ. Change occurred on Monday 26th February 2018. Company's previous address: Vision House 31 Kenton Park Avenue Harrow Middlesex HA3 8DS England.
filed on: 26th, February 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th November 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Vision House 31 Kenton Park Avenue Harrow Middlesex HA3 8DS. Change occurred on Thursday 23rd June 2016. Company's previous address: Albion House 470 Church Lane London Middlesex NW9 8UA.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 16th November 2015
capital
|
|
AP01 |
New director appointment on Monday 9th November 2015.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th November 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Albion House 470 Church Lane London Middlesex NW9 8UA. Change occurred on Tuesday 5th May 2015. Company's previous address: 470 Albion House Church Lane Quick Books & Taxation Ltd London NW9 8UA United Kingdom.
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 20th March 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|