(AD01) Address change date: 13th December 2023. New Address: Agc Busworks, Un2. 34 North Road 39-41 London N7 9DP. Previous address: Enterprise House 113-115 George Lane London E18 1AB England
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th March 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th March 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th March 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 13th September 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th March 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th March 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd November 2015: 1000.00 GBP
filed on: 18th, March 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, December 2015
| resolution
|
Free Download
|
(AD01) Address change date: 23rd November 2015. New Address: Enterprise House 113-115 George Lane London E18 1AB. Previous address: 19 Leyden Street London E1 7LE England
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 23rd November 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd November 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 23rd November 2015 - the day secretary's appointment was terminated
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) 23rd November 2015 - the day director's appointment was terminated
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, November 2015
| incorporation
|
Free Download
(11 pages)
|