(AD01) Change of registered address from 367 Green Street London E13 9AR England on 5th February 2024 to 257 Church Road London E12 6HN
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th April 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 27th, October 2021
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th April 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 14th January 2020
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th April 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 14th January 2020
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th February 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th April 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 4th February 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st February 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st May 2014
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 367 Rs Business Consultants Green Street London E13 9AR United Kingdom on 18th November 2017 to 367 Green Street London E13 9AR
filed on: 18th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 5th October 2017 to 367 Rs Business Consultants Green Street London E13 9AR
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th April 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 31st January 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th November 2016
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th November 2016
filed on: 20th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2016
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 29th May 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st February 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 29th May 2012 director's details were changed
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 22nd February 2011 director's details were changed
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22nd February 2011
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
(CH01) On 30th November 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, April 2010
| incorporation
|
Free Download
(43 pages)
|