(CS01) Confirmation statement with no updates 2024/02/02
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/02
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/27
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 2021/04/10 - the day director's appointment was terminated
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/27
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2020/10/01 secretary's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/10/01 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/27
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/27
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 29th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/02/27
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/02/27
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/07/12.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/02/27, no shareholders list
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/01/06, no shareholders list
filed on: 21st, February 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/01/08. New Address: 117 Mansford Street Mansford Street London Bethnal Green E2 6LX. Previous address: 56 the Dashes Harlow Essex CM20 3RR
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/04/04.
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/01/06, no shareholders list
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/01/06, no shareholders list
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/05/18 from Room 209 Olympic House 28 - 42 Clements Road Ilford Essex IG1 1BA United Kingdom
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/01/06, no shareholders list
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2012/04/02 secretary's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/01/10 from Heathway Centre Room 4 5a Parsloes Avenue Dagenham Essex RM9 5PA United Kingdom
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/08/31
filed on: 1st, June 2011
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/01/06, no shareholders list
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/01/01 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/01/01 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/12/30 from C/O the Sub Saharan Agenda (Tessa) Room 5 5a Parscoes Avenue Dagenham, Essex Dagenham Essex RM9 5PA United Kingdom
filed on: 30th, December 2010
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, December 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/08/31
filed on: 17th, May 2010
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on 2009/10/16 from 130 Upton Lane Forest Gate London E7 9LW
filed on: 16th, October 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/09/03 with shareholders record
filed on: 3rd, September 2009
| annual return
|
Free Download
(2 pages)
|
(288b) On 2009/08/11 Appointment terminated director
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/03/24 Appointment terminated director
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/02/24 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/02/2009 from 30 airthrie road goodmayes ilford essex IG3 9QU
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009/02/23 Appointment terminated director
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, February 2009
| gazette
|
Free Download
(1 page)
|
(652a) Application for striking-off
filed on: 31st, January 2009
| dissolution
|
Free Download
(1 page)
|
(288a) On 2008/11/03 Director appointed
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/11/03 Director appointed
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, August 2008
| incorporation
|
Free Download
(18 pages)
|