(AA) Accounts for a micro company for the period ending on 2023/06/29
filed on: 29th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/08/29
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/08/01
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/06/27
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023/06/01 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/29
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/27
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/29
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 54 Dundee Road London E13 0BQ England on 2022/05/26 to 395B Barking Road London E6 2JT
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/06/29
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/27
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/27
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 54 Fairholme Avenue Romford RM2 5UX England on 2020/05/05 to 54 Dundee Road London E13 0BQ
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/05/01 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/05/01
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 22nd, January 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019/12/17 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/12/17
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10C Vicarage Park London SE18 7SX England on 2019/12/17 to 54 Fairholme Avenue Romford RM2 5UX
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/10/23 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/10/23
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Room-2 132 Lower Road London SE16 2UG England on 2019/08/06 to 10C Vicarage Park London SE18 7SX
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/27
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 3rd, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/06/27
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/27
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/06/30
filed on: 5th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/29
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016/06/28 director's details were changed
filed on: 23rd, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 94 Anne Street London E13 8BY United Kingdom on 2016/07/23 to Room-2 132 Lower Road London SE16 2UG
filed on: 23rd, July 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed city tax accountancy LTDcertificate issued on 07/01/16
filed on: 7th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 8th, June 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/08
capital
|
|