(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Jul 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 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, 12th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 16th Jun 2017. New Address: C/O Kungu Consulting Ltd 321 - 323 High Road Romford RM6 6AX. Previous address: C/O Kungu Consulting Ltd 31 River Road Suite 5, First Floor Barking Essex IG11 0DA
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 12th Jun 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 12th, March 2016
| accounts
|
Free Download
(8 pages)
|
(CH03) On Wed, 1st Jul 2015 secretary's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 17th Jul 2015. New Address: C/O Kungu Consulting Ltd 31 River Road Suite 5, First Floor Barking Essex IG11 0DA. Previous address: C/O Kungu Consulting Ltd PO Box Suite 5, F 31 River Road Suite 5, First Floor Barking Essex IG11 0DA England
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 17th Jul 2015. New Address: C/O Kungu Consulting Ltd 31 River Road Suite 5, First Floor Barking Essex IG11 0DA. Previous address: Unit N1 Freightmaster Estate Ferry Lane Rainham Essex RM13 9BJ England
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 12th Jun 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 17th Jul 2015: 1000.00 GBP
capital
|
|
(AD01) Address change date: Sun, 31st Aug 2014. New Address: Unit N1 Freightmaster Estate Ferry Lane Rainham Essex RM13 9BJ. Previous address: 165 Haldane Road East Ham London E6 3JW England
filed on: 31st, August 2014
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 10th Jul 2014 secretary's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Jul 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Thu, 12th Jun 2014: 1000.00 GBP
capital
|
|