GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2020
filed on: 6th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 8, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 8, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Rushworth Close Nottingham NG3 3PE England to 69 Blackborne Road Dagenham RM10 8SR on September 8, 2020
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 25, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 1, 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Broadway London E15 1XH to 55 Rushworth Close Nottingham NG3 3PE on June 24, 2020
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 24, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 10, 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 22nd, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 10, 2014 with full list of members
filed on: 11th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 11, 2014: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: October 10, 2014
filed on: 11th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 13, 2013 new director was appointed.
filed on: 11th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 11, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 11, 2013. Old Address: C/O Ybsm Partners Ltd 44 Broadway Stratford London E15 1XH United Kingdom
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 11, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2012
| incorporation
|
Free Download
(35 pages)
|