(CS01) Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Subway Unit 6 Marshall Road Leyton Mills Retail Park London E10 5NH England on Wed, 13th May 2020 to 134 High Street Uxbridge UB8 1JX
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 5th Jan 2019
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Jan 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 17th Jan 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Jan 2018
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 5th Jan 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Nov 2017
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 15th Nov 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Wed, 31st May 2017 from Tue, 31st Jan 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 5th Jan 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Fri, 14th Oct 2016 new director was appointed.
filed on: 15th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 13th Jul 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Euseden Close London N90GN England on Wed, 13th Jul 2016 to Subway Unit 6 Marshall Road Leyton Mills Retail Park London E10 5NH
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099374830001, created on Wed, 27th Apr 2016
filed on: 29th, April 2016
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 6th Jan 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|