(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 3 63 Ethelbert Road Margate CT9 1SD England on 30th December 2021 to 14 Harold Road Cliftonville Margate CT9 2LP
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 1st December 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th April 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 8th April 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th April 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th April 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 335 Church Road London E12 6HT England on 29th December 2017 to Flat 3 63 Ethelbert Road Margate CT9 1SD
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th April 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2016
filed on: 27th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 73 Disraeli Road London E7 9JU on 13th May 2016 to 335 Church Road London E12 6HT
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th July 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Flat 3 112-120 Tower Hamlets Road London E7 9DB on 17th June 2015 to 73 Disraeli Road London E7 9JU
filed on: 17th, June 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th May 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 30th April 2014 to 31st March 2014
filed on: 27th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|