AA |
Micro company accounts made up to 31st August 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 Inchmery Road London SE6 2NB England on 9th October 2023 to 44 Embleton Avenue South Shields NE34 7TR
filed on: 9th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2023
filed on: 7th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th July 2023
filed on: 19th, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 13th, August 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 17th, September 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 13th, August 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2019
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th January 2019
filed on: 25th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2018
filed on: 25th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2017
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 4th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th August 2016
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 the Coppins Harrow HA3 6DT on 10th May 2016 to 65 Inchmery Road London SE6 2NB
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 25th November 2015 secretary's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th August 2015
filed on: 15th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 30th, May 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th August 2014
filed on: 3rd, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd September 2014: 100.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 1st October 2013: 100.00 GBP
filed on: 28th, October 2013
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2013
filed on: 2nd, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th September 2013
filed on: 17th, September 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th September 2013
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th September 2013
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th September 2013
filed on: 16th, September 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, August 2013
|
incorporation |
|