AD01 |
Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB to Agc Busworks Un2.34 39-41 North Road London N7 9DP on December 13, 2023
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 20, 2020 new director was appointed.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 20, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 20, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to September 30, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 13, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from April 30, 2018 to October 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 13, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2016
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 28, 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 28, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
On June 28, 2016 - new secretary appointed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 28, 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 28, 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 28, 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 13, 2015 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, June 2016
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 13, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(20 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 13, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 17, 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 13, 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 13, 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 13, 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on April 15, 2010
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on April 15, 2010
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2009
| incorporation
|
Free Download
(9 pages)
|