(CS01) Confirmation statement with no updates 2023/10/30
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/10/30
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021/12/01
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/12/01
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 13th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/10/30
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/06/30. New Address: Georgian Cargo, 105 Mayes Rd London N22 6UP. Previous address: Unit 4 Star Industrial Estate St Jon's Road Chadwell St Mary RM16 4AT England
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/06/30 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/01/24.
filed on: 24th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/30
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/10/30
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/10/30
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/08/20
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/10/29
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/08/20
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/10/22 - the day director's appointment was terminated
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/17
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/08/21. New Address: Unit 4 Star Industrial Estate St Jon's Road Chadwell St Mary RM16 4AT. Previous address: Unit C1 Dovers Corner Industrial Estate New Road Rainham Essex RM13 8QT England
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/20.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/09/30
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/07/17
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/09/30
filed on: 30th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/07/17
filed on: 24th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/03/02. New Address: Unit C1 Dovers Corner Industrial Estate New Road Rainham Essex RM13 8QT. Previous address: 63 Charing Cross Road London WC2H 0NE
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 4th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/07/17 with full list of members
filed on: 4th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/10/04
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) 2014/04/06 - the day director's appointment was terminated
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/17 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/17
capital
|
|
(AP01) New director appointment on 2014/04/06.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/09/18 with full list of members
filed on: 25th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 1st, June 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/09/18 with full list of members
filed on: 17th, February 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/09/18 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/11/02 from 176 High Road, Haringey London N15 4NS United Kingdom
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 28th, July 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010/09/18 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/09/18 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, September 2009
| incorporation
|
Free Download
(23 pages)
|