(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 5th October 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th October 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 5th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2019 to Monday 29th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 5th October 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 5th October 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 5th October 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 30th September 2016.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th October 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP03) Appointment (date: Wednesday 10th February 2016) of a secretary
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th February 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 20th November 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 20th November 2015.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Fred Michael & Co 216 High Road Chadwell Heath Romford RM6 6LS. Change occurred on Thursday 7th May 2015. Company's previous address: Fred Michael & Co 2nd Floor New Enterprise House 149-151 High Road Chadwell Heath Romford Essex RM6 6PL United Kingdom.
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th April 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Sunday 18th May 2014.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 25th June 2014 from Unit 10 Latton Bush Centre Harow Essex CM18 7BL
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 25th June 2014 from Fred Michael & Co 149-151 High Road Chadwell Heath Romford Essex RM6 6PL United Kingdom
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th April 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th June 2014
capital
|
|
(NEWINC) Company registration
filed on: 16th, April 2013
| incorporation
|
Free Download
(22 pages)
|