DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th February 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th February 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th February 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Borgard Road London SE18 5LD England on 7th December 2020 to Js & Co Accountants 26 Theydon Road London E5 9NA
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Js & Co Accountants 26 Theydon Road London E5 9NA England on 7th December 2020 to 21 Borgard Road London SE18 5LD
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 27th November 2019 to 26th November 2019
filed on: 26th, November 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 27th November 2018
filed on: 26th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 27th November 2018
filed on: 26th, November 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th November 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th February 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th November 2017
filed on: 21st, October 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th November 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th February 2018
filed on: 25th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th February 2017
filed on: 14th, February 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th February 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom on 8th February 2017 to 21 Borgard Road London SE18 5LD
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2016
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, November 2016
|
incorporation |
Free Download
(21 pages)
|