(CS01) Confirmation statement with updates Wednesday 15th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 27th April 2022 to Tuesday 26th April 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 28th April 2022 to Wednesday 27th April 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Afe Accountants Limited , Building 3 North London Business Park Oakleigh Road South London N11 1GN England to Foundation House 4 Percy Road London N12 8BU on Wednesday 4th January 2023
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2022
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1339 High Road London N20 9HR to Afe Accountants Limited , Building 3 North London Business Park Oakleigh Road South London N11 1GN on Wednesday 22nd June 2022
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Wednesday 28th April 2021, originally was Thursday 29th April 2021.
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 15th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th November 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2019 to Monday 29th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 15th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 15th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 15th November 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Saturday 5th May 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 5th May 2016
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 5th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 5th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 13th April 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 5th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 18th May 2015
capital
|
|
(AD01) Registered office address changed from 5 Chigwell Road London E18 1LR to 1339 High Road London N20 9HR on Friday 15th May 2015
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 5th May 2015.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 13th April 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
(AD01) Change of registered office on Tuesday 24th June 2014 from 120 Clay Lane Coventry West Midlands CV2 4LT
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended accounts for the period to Monday 30th April 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 1st July 2013 from 43 Chase Side Southgate London N14 5BP United Kingdom
filed on: 1st, July 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 13th April 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Friday 21st June 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 13th April 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 21st November 2011.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 21st November 2011
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 4th May 2011.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 13th April 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 3rd May 2011
filed on: 3rd, May 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 3rd May 2011
filed on: 3rd, May 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, April 2010
| incorporation
|
Free Download
(23 pages)
|