AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 13th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Apr 2023
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC03 |
Notification of a person with significant control Thu, 20th Oct 2022
filed on: 21st, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Oct 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 5th Sep 2022. New Address: 3 Bolt Court Bolt Court First Floor, F2 London EC4A 3DQ. Previous address: 25 Finsbury Circus Suite F9 London EC2M 7EE England
filed on: 5th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 23rd, August 2022
|
accounts |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, June 2022
|
dissolution |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Jul 2022
filed on: 24th, May 2022
|
accounts |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 23rd Mar 2022. New Address: 25 Finsbury Circus Suite F9 London EC2M 7EE. Previous address: 113 Cranbrook Road Ilford IG1 4PU England
filed on: 23rd, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 12th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 2nd Dec 2020. New Address: 113 Cranbrook Road Ilford IG1 4PU. Previous address: 122-124 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom
filed on: 2nd, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th Jul 2020. New Address: 122-124 Cranbrook Road Ilford Essex IG1 4LZ. Previous address: 166 Mortlake Road Ilford IG1 2TB England
filed on: 15th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 14th Jun 2020. New Address: 166 Mortlake Road Ilford IG1 2TB. Previous address: 122-124 Cranbrook Road Ilford IG1 4LZ England
filed on: 14th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 8th, May 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
TM02 |
Sat, 28th Dec 2019 - the day secretary's appointment was terminated
filed on: 28th, December 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 25th Dec 2019
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 2nd May 2019. New Address: 122-124 Cranbrook Road Ilford IG1 4LZ. Previous address: 387 Thorold Road Ilford IG1 4HG England
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 27th Oct 2018. New Address: 387 Thorold Road Ilford IG1 4HG. Previous address: 130 Cranbrook Road Ilford IG1 4LZ England
filed on: 27th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, July 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 14th, June 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 14th Jun 2018. New Address: 130 Cranbrook Road Ilford IG1 4LZ. Previous address: C/O Etax Zone Ltd - Jhumat House 160 London Road Barking Essex IG11 8BB United Kingdom
filed on: 14th, June 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jan 2019 to Sat, 30th Jun 2018
filed on: 11th, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Jan 2018
filed on: 10th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Tue, 31st Jan 2017 - the day director's appointment was terminated
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Apr 2017. New Address: C/O Etax Zone Ltd - Jhumat House 160 London Road Barking Essex IG11 8BB. Previous address: Jhumat House 160 London Road London IG11 8BB England
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Sat, 25th Mar 2017 new director was appointed.
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 31st Mar 2017
filed on: 31st, March 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 6th Mar 2017. New Address: Jhumat House 160 London Road Greater London Greater London IG11 8BB. Previous address: Jhumat House Jhumat House 160 London Road Greater London IG11 8BB England
filed on: 6th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 6th Mar 2017. New Address: Jhumat House 160 London Road London IG11 8BB. Previous address: Jhumat House 160 London Road Greater London Greater London IG11 8BB England
filed on: 6th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 6th Mar 2017. New Address: Jhumat House Jhumat House 160 London Road Greater London IG11 8BB. Previous address: Flat 36 Eleanor House 33-35 Eleanor Cross Road Waltham Cross EN8 7FH England
filed on: 6th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2017
|
incorporation |
Free Download
(10 pages)
|