CS01 |
Confirmation statement with updates 18th February 2024
filed on: 29th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O G Teoli & Co, Balfour House 741 High Road London N12 0BP England on 8th June 2022 to Riverside Gunthorpe Doncaster DN9 1BQ
filed on: 8th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th February 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 6th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2020
filed on: 23rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 125 Mirabel Road London SW6 7EQ England on 11th April 2019 to C/O G Teoli & Co, Balfour House 741 High Road London N12 0BP
filed on: 11th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th February 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 29th, December 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 31 31 Auckland Road Clapham SW11 1EW England on 22nd March 2018 to 125 Mirabel Road London SW6 7EQ
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 125 Mirabel Road London SW6 7EQ England on 6th March 2018 to 31 31 Auckland Road Clapham SW11 1EW
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8/9 Feast Field Feast Field Horsforth Leeds LS18 4TJ England on 2nd March 2018 to 125 Mirabel Road London SW6 7EQ
filed on: 2nd, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th February 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th February 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 28th February 2017 to 31st March 2017
filed on: 31st, October 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, February 2016
|
incorporation |
Free Download
(7 pages)
|