(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 9th Feb 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jan 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 9th Feb 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 4th Jan 2019
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Jan 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 4th Jan 2019
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Jan 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 20th Oct 2017 - the day director's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Oct 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Jan 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 31st Oct 2016. New Address: 29 Louise Gardens Rainham RM13 8LH. Previous address: 80 Highbury Gardens Ilford Essex IG3 8AA
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 4th Jan 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Feb 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sun, 4th Jan 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 4th Jan 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 2nd May 2014. Old Address: London School of Comerce and It 59-66 Greenfield Road London E1 1EJ
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 4th Jan 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 4th Jan 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 27th Jun 2013. Old Address: Flat a 101 Melton Road Leicester LE4 6PN England
filed on: 27th, June 2013
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2012
| incorporation
|
Free Download
(24 pages)
|