AD01 |
New registered office address Agc Busworks Un2.34 39-41 North Road London N7 9DP. Change occurred on 2023-12-15. Company's previous address: Enterprise House 113/115 George Lane London E18 1AB.
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-24
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-24
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-24
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-01
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-24
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-09-30 to 2018-08-31
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-24
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 30th, June 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 2nd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-04-02
filed on: 2nd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-24
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2017-03-31 (was 2017-09-30).
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-24
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 3rd, August 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-03
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-11-03
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-11-03
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-24
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-24: 1000.00 GBP
capital
|
|
AP04 |
Appointment (date: 2015-11-03) of a secretary
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-03
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-27
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-30: 1000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-27
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-27: 1000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 5th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-27
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 21st, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-27
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 3rd, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-27
filed on: 31st, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 27th, May 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-27
filed on: 30th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH02 |
Directors's details changed on 2010-03-30
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2010-03-30
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 12th, June 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2009-03-31 - Annual return with full member list
filed on: 31st, March 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, December 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2008-10-09 Director appointed
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/2008 from 2ND floor 93A rivington street london EC2A 3AY
filed on: 29th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-03-28 Director appointed
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-03-28 Appointment terminated secretary
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-03-28 Appointment terminated director
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-03-28 Secretary appointed
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(9 pages)
|