CH01 |
On 22nd December 2023 director's details were changed
filed on: 22nd, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2023
filed on: 18th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2023
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th December 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2023
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 6th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st May 2022 to 30th November 2022
filed on: 9th, February 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 7th, July 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st March 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd March 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th July 2020
filed on: 10th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th May 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd January 2020
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th November 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th December 2017
filed on: 19th, December 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th December 2017
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th December 2017
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th December 2017 director's details were changed
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Alis Accountax Suite 1 First Floor 81 Old Church Road London E4 6st England on 19th December 2017 to Suite 9 First Floor 81a Old Church Road London E4 6st
filed on: 19th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th May 2017
filed on: 3rd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2016
filed on: 29th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th July 2016: 100.00 GBP
|
capital |
|
CH01 |
On 1st May 2016 director's details were changed
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 690 (Entrance on Abbotts Park Road) Leyton High Road London E10 6JP on 12th July 2016 to C/O Alis Accountax Suite 1 First Floor 81 Old Church Road London E4 6st
filed on: 12th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 8th June 2015 director's details were changed
filed on: 17th, June 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Abbotts Park Road London E10 6HT United Kingdom on 17th June 2015 to 690 (Entrance on Abbotts Park Road) Leyton High Road London E10 6JP
filed on: 17th, June 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 27th May 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|