AD01 |
Address change date: 2022/04/11. New Address: St Johns Terrace, 11-15 New Road Manchester M26 1LS. Previous address: Flat 1, 46 Aldborough Road South Ilford Essex IG3 8EX
filed on: 11th, April 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/01/31
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/09/10.
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/09/10
filed on: 15th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2021/09/10 - the day director's appointment was terminated
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/13
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 12th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/13
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 26th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/13
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 18th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/13
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 28th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/13
filed on: 26th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/03/13 with full list of members
filed on: 13th, March 2016
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, February 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
2015/03/15 - the day director's appointment was terminated
filed on: 10th, February 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/13 with full list of members
filed on: 9th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/09
|
capital |
|
AP01 |
New director appointment on 2014/12/16.
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/12/18. New Address: Flat 1, 46 Aldborough Road South Ilford Essex IG3 8EX. Previous address: 8 Fallow Close Chigwell IG7 4DZ England
filed on: 18th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, March 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/13
|
capital |
|