(CS01) Confirmation statement with no updates Tue, 25th Apr 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 25th Apr 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Apr 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Dec 2019
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st May 2018
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 30th Apr 2018
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 1st May 2018 new director was appointed.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Eton Road Ilford IG1 2UD England on Fri, 10th May 2019 to Unit 5, Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 1st Mar 2017
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 28th Feb 2017
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 25th Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 30th Apr 2016
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Oct 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Oct 2017
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 78 Eustace Road London E6 3nd on Thu, 9th Mar 2017 to 19 Eton Road Ilford IG1 2UD
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 25th Oct 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed crs supplements LTDcertificate issued on 26/10/15
filed on: 26th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from 53a Tewksbury Terrace New Southgate London N11 2LT on Sun, 25th Oct 2015 to 78 Eustace Road London E6 3nd
filed on: 25th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Mar 2015
filed on: 25th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Oct 2015
filed on: 25th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 25th Oct 2015: 1.00 GBP
capital
|
|
(AP01) On Tue, 1st Oct 2013 new director was appointed.
filed on: 25th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Apr 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Apr 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Apr 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Apr 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Apr 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 10th Jun 2010
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 14th Apr 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Apr 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2009
| incorporation
|
Free Download
(17 pages)
|