GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 2 15 Abbs Cross Lane Hornchurch RM12 4XN England on Fri, 25th Nov 2022 to 23 Sinnott Road London E17 5PL
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 25th Nov 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 25th Nov 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 9 Ratcliff Road London E7 8DD England on Sat, 12th Dec 2020 to Flat 2 15 Abbs Cross Lane Hornchurch RM12 4XN
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Dec 2017
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Nov 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Nov 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 44 Capel Gardens Ilford Essex IG3 9DG on Mon, 20th Nov 2017 to 9 Ratcliff Road London E7 8DD
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Dec 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Dec 2015
filed on: 3rd, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 3rd Jan 2016: 100.00 GBP
capital
|
|
CH01 |
On Sun, 1st Nov 2015 director's details were changed
filed on: 3rd, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 44 Capel Gardens Ilford Essex IG3 9DG England on Wed, 19th Aug 2015 to 44 Capel Gardens Ilford Essex IG3 9DG
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 101 Ashfield Road London N14 7LA on Tue, 24th Mar 2015 to 44 Capel Gardens Ilford Essex IG3 9DG
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Dec 2014 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Dec 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|