(AD01) Registered office address changed from PO Box 4385 08312205 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2024-02-01
filed on: 1st, February 2024
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-11-20
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2022-11-21 to 2022-11-20
filed on: 17th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-11-22 to 2022-11-21
filed on: 18th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-11-22
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-11-23 to 2021-11-22
filed on: 16th, August 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-11-23
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-11-24 to 2020-11-23
filed on: 16th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-11-24
filed on: 9th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2019-11-25 to 2019-11-24
filed on: 9th, November 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to Ludgate House 107-111 Fleet Street London EC4A 2AB on 2020-05-09
filed on: 9th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 201 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS United Kingdom to 107-111 Fleet Street London EC4A 2AB on 2020-04-01
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, November 2019
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-25
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2018-11-26 to 2018-11-25
filed on: 2nd, November 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-11-27 to 2018-11-26
filed on: 2nd, August 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Weller House, Suit G 58-60 Longbridge Road Barking IG11 8RT United Kingdom to Flat 201 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS on 2018-12-05
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-11-27
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-11-28 to 2017-11-27
filed on: 9th, August 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 201 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS United Kingdom to Weller House, Suit G 58-60 Longbridge Road Barking IG11 8RT on 2018-07-29
filed on: 29th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 201 Cutmore Ropeworks, 1 Arboretum Place Barking IG11 7GS United Kingdom to Flat 201 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS on 2018-05-19
filed on: 19th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58-60 Longbridge Road Weller House, Suit G Barking IG11 8RT England to Flat 201 Cutmore Ropeworks, 1 Arboretum Place Barking IG11 7GS on 2018-05-19
filed on: 19th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-01-25 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 58-60 Longbridge Road Weller House, Suit G Barking IG11 8RT England to 58-60 Longbridge Road Weller House, Suit G Barking IG11 8RT on 2018-02-07
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58-60 Suit G Longbridge Road Weiier House Barking IG11 8RT England to 58-60 Suit G Longbridge Road Weller House Barking IG11 8RT on 2018-02-07
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58-60 Suit G Longbridge Road Weller House Barking IG11 8RT England to 58-60 Longbridge Road Weller House, Suit G Barking IG11 8RT on 2018-02-07
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 201 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS England to 58-60 Suit G Longbridge Road Weiier House Barking IG11 8RT on 2018-01-31
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-01-03
filed on: 3rd, January 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2016-11-28
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2016-11-29 to 2016-11-28
filed on: 28th, August 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 606 Schrier Ropeworks 1 Arboretum Place Barking IG11 7GU England to Flat 201 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS on 2017-06-10
filed on: 10th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-29
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2015-11-30 to 2015-11-29
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 606S Schrier,Ropeworks 1 Arboretum Place Barking Essex IG11 7GU to Flat 606 Schrier Ropeworks 1 Arboretum Place Barking IG11 7GU on 2016-04-15
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-04-01
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-29 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-01-05
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 606S Schrier,Ropeworks 1, Arboretum Place Barking Essex IG11 7GU England to 606S Schrier,Ropeworks 1 Arboretum Place Barking Essex IG11 7GU on 2015-11-24
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 606S Schrier,Ropeworks Arboretum Place Barking Essex IG11 7GU England to 606S Schrier,Ropeworks 1, Arboretum Place Barking Essex IG11 7GU on 2015-11-22
filed on: 22nd, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 606S Schrier,Ropeworks 1 Arboretum Place Barking Essex IG11 7GU England to 606S Schrier,Ropeworks 1, Arboretum Place Barking Essex IG11 7GU on 2015-11-22
filed on: 22nd, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Victoria Avenue East Ham London E6 1EY to 606S Schrier,Ropeworks Arboretum Place Barking Essex IG11 7GU on 2015-11-13
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 31st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-11-29 with full list of members
filed on: 14th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Kings Road London E6 1DY to 2 Victoria Avenue East Ham London E6 1EY on 2014-11-27
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-11-29 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-10: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-08-31
filed on: 31st, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-08-30
filed on: 30th, August 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed jrs global accountants LIMITEDcertificate issued on 06/06/13
filed on: 6th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-05-31
change of name
|
|
(NEWINC) Incorporation
filed on: 29th, November 2012
| incorporation
|
Free Download
(22 pages)
|