AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 5, 2023 new director was appointed.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 4th, June 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ssgj consultants LTDcertificate issued on 30/05/22
filed on: 30th, May 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat a 428 Katherine Road London E7 8NP. Change occurred on May 28, 2022. Company's previous address: 428 Katherine Road London E7 8NP England.
filed on: 28th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 3rd, May 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 42 Katherine Road London E7 8NP. Change occurred on February 4, 2020. Company's previous address: 38a Ferndale Road London E7 8JX England.
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 428 Katherine Road London E7 8NP. Change occurred on February 4, 2020. Company's previous address: 42 Katherine Road London E7 8NP England.
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 38a Ferndale Road London E7 8JX. Change occurred on August 4, 2017. Company's previous address: 47 Plashet Grove London E6 1AD England.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 17th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 16th, July 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 47 Plashet Grove London E6 1AD. Change occurred on February 18, 2016. Company's previous address: Grove Supplies 101 Hammersmith Grove Hammersmith London Greater London W6 0NQ.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 19, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 20, 2013. Old Address: 117a Green Street London United Kingdom E7 8JF England
filed on: 20th, May 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2013
| incorporation
|
Free Download
(36 pages)
|