(CH01) On 2023-12-29 director's details were changed
filed on: 29th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-12-11
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-12-18
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 12th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-12-18
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 27th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-12-18
filed on: 25th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 20th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-12-18
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 2nd, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-12-18
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 24th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-12-18
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 18th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-12-18
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-10-31
filed on: 17th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-18
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-10-31
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AD02) New sail address C/O Joseph Emmanuel Muwonge 101 Rudge Court 99 Rose Lane Marks Gate Essex RM6 5NR. Change occurred at an unknown date. Company's previous address: C/O Joseph E Muwonge 229 Gurney Close Barking Essex IG11 8LB England.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-18
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-12: 1.00 GBP
capital
|
|
(AD01) New registered office address C/O Joseph Emmanuel Muwonge 101 Rudge Court 99 Rose Lane Marks Gate Essex RM6 5NR. Change occurred on 2016-01-10. Company's previous address: C/O Joseph Emmanuel Muwonge Citibase House, 246-250 Romford Road Stratford London E7 9HZ.
filed on: 10th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-10-31
filed on: 26th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-18
filed on: 27th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-10-31
filed on: 22nd, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Citibase House, 246-250 Romford Road Stratford London E7 9HZ. Change occurred on 2014-07-22. Company's previous address: C/O Tidycare T/a Mje Investments Ltd Citibase House 246 - 250 Romford Road Stratford London Essex E7 9HZ England.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Joseph E. Muwonge 229 Gurney Close Barking Essex IG11 8LB on 2014-03-22
filed on: 22nd, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-18
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-01-15
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-01-15
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from C/O Joseph Muwonge 86 Newport Road London E10 6PQ United Kingdom at an unknown date
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-10-31
filed on: 14th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 86 Newport Road London E10 6PQ United Kingdom on 2013-07-14
filed on: 14th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-01-12 director's details were changed
filed on: 12th, January 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-18
filed on: 12th, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013-01-12 director's details were changed
filed on: 12th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address changed from C/O Joseph Muwonge 296B Bath Road Hounslow TW4 7DN United Kingdom at an unknown date
filed on: 12th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 296B Bath Road Hounslow Middlesex TW4 7DN United Kingdom on 2012-07-11
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Joseph E. Muwonge 86 Newport Road Leyton London Waltham Forest E10 6PQ United Kingdom on 2012-07-11
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-10-31
filed on: 11th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-18
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-12-19
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 154 Heathway Dagenham Essex RM10 9NX United Kingdom on 2011-06-20
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-10-31
filed on: 4th, June 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-30
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 17th, April 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 17th, April 2011
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, October 2009
| incorporation
|
Free Download
(43 pages)
|