(CS01) Confirmation statement with no updates 22nd June 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th September 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th June 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th June 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st February 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2017
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd May 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Langley House Park Road East Finchley London N2 8EY on 5th June 2017 to Olatunde Ashaolu & Co Fidelity House 34 st Andrews Close London SE28 8NZ
filed on: 5th, June 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2016
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 1st, May 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th September 2015 from 31st May 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(18 pages)
|
(CH01) On 21st December 2015 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 12th, January 2016
| restoration
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 117 Dartford Rd Dartford Kent DA1 3EN on 12th January 2016 to Langley House Park Road East Finchley London N2 8EY
filed on: 12th, January 2016
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 10th June 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6B Tollington Park Fiinsbury Park London London N4 3QX United Kingdom on 28th November 2014 to 117 Dartford Rd Dartford Kent DA1 3EN
filed on: 28th, November 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, May 2014
| incorporation
|
Free Download
(28 pages)
|