CS01 |
Confirmation statement with no updates 4th March 2024
filed on: 4th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 26th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 16th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 16th, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th March 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 9th October 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th October 2019
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th March 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th March 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 21st April 2017 director's details were changed
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th March 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2016
filed on: 14th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th March 2016: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from Westgate House 8 st Dunstans Street Canterbury Kent CT2 8AE on 14th March 2016 to 118-120 Cranbrook Road Ilford Essex IG1 4LZ
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, November 2015
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 19th October 2015
filed on: 12th, November 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 19th October 2015 director's details were changed
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th October 2015
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from B Bailey & Co Ltd 118-120 Cranbrook Road Ilford Essex IG1 4LZ on 26th October 2015 to Westgate House 8 st Dunstans Street Canterbury Kent CT2 8AE
filed on: 26th, October 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th October 2015
filed on: 15th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th October 2015
filed on: 15th, October 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 25th June 2015, company appointed a new person to the position of a secretary
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Law Chambers 258 High Road Loughton Essex IG10 1RB on 12th August 2015 to B Bailey & Co Ltd 118-120 Cranbrook Road Ilford Essex IG1 4LZ
filed on: 12th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th March 2015
filed on: 18th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2015
filed on: 18th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th March 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom on 17th March 2015 to Law Chambers 258 High Road Loughton Essex IG10 1RB
filed on: 17th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th March 2015
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2015
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2014
|
incorporation |
Free Download
(18 pages)
|