CS01 |
Confirmation statement with no updates Wednesday 15th November 2023
filed on: 15th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th November 2022
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th November 2021
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 13th, July 2022
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 5th, July 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2021
|
gazette |
Free Download
(1 page)
|
CH03 |
On Sunday 4th April 2021 secretary's details were changed
filed on: 28th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th November 2020
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Cromer Road London SW17 9JN England to 101 Harrow Crescent Romford RM3 7BJ on Wednesday 28th April 2021
filed on: 28th, April 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 23 Cromer Road London SW17 9JN on Thursday 26th November 2020
filed on: 26th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 26th, November 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th October 2020
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on Tuesday 20th October 2020
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 20th October 2020 director's details were changed
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 20th October 2020 secretary's details were changed
filed on: 20th, October 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th November 2019
filed on: 21st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th December 2018 to Saturday 29th December 2018
filed on: 29th, September 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 099127980001, created on Friday 18th January 2019
filed on: 30th, January 2019
|
mortgage |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd January 2019
filed on: 23rd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10th Floor, One Canada Square London E14 5AA England to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on Thursday 3rd January 2019
filed on: 3rd, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th November 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 5th November 2018.
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 5th November 2018
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 15th October 2018
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 15th October 2018
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 23rd October 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 15th October 2018
filed on: 23rd, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th October 2018.
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 15th October 2018
filed on: 23rd, October 2018
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 15th October 2018
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 6th August 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 6th August 2018 director's details were changed
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 20th, December 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 101 Harrow Crescent Romford RM3 7BJ England to 10th Floor, One Canada Square London E14 5AA on Tuesday 12th December 2017
filed on: 12th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th November 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 6th November 2017
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2016
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Elm Apartments Chaloner Grove Wakefield West Yorkshire WF1 4SS United Kingdom to 101 Harrow Crescent Romford RM3 7BJ on Friday 10th February 2017
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, December 2015
|
incorporation |
Free Download
(8 pages)
|