PSC01 |
Notification of a person with significant control Mon, 27th Nov 2023
filed on: 28th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 27th Nov 2023
filed on: 28th, November 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Mon, 27th Nov 2023 - the day director's appointment was terminated
filed on: 28th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Sep 2023
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 6th, July 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Sep 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Sep 2021
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 21st, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Sep 2020
filed on: 20th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Sep 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Sep 2017
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 7th, December 2016
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Sep 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 19th Oct 2016. New Address: 83 Seyssel Street London E14 3EH. Previous address: C/O Mr Phillip Kissi Mbe 51B Eurolink Business Centre Effra Road London SW2 1BZ
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Sep 2015 with full list of members
filed on: 9th, October 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 9th Oct 2015. New Address: C/O Mr Phillip Kissi Mbe 51B Eurolink Business Centre Effra Road London SW2 1BZ. Previous address: 83 Seyssel Street London E14 3EH
filed on: 9th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Sep 2014
filed on: 21st, August 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Sep 2014 with full list of members
filed on: 13th, October 2014
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed moving ahead (uk) LTDcertificate issued on 25/09/14
filed on: 25th, September 2014
|
change of name |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 25th Sep 2014
filed on: 25th, September 2014
|
resolution |
|
CONNOT |
Notice of change of name
filed on: 25th, September 2014
|
change of name |
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Aug 2014 new director was appointed.
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Aug 2014 new director was appointed.
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 16th Apr 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 17th, June 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Sep 2013 with full list of members
filed on: 25th, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 25th Oct 2013: 2.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2012
|
incorporation |
|