(CS01) Confirmation statement with no updates February 2, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Agc Busworks Un2.34 39-41 North Road London N7 9DP United Kingdom to Agc Busworks Un2.34 39-41 North Road London N7 9DP on December 13, 2023
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB to Agc Busworks Un2.34 39-41 North Road London N7 9DP on December 13, 2023
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2021 to January 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(1 page)
|
(AP03) On July 23, 2021 - new secretary appointed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On July 23, 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 23, 2021
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 23, 2021
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 2, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 2, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2019 to February 28, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 2, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2018 to April 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from February 28, 2018 to May 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement July 5, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 2, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 19, 2016
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(AP04) On February 19, 2016 - new secretary appointed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 19, 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 19, 2016
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 19, 2016
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 2, 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 12, 2016: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 2, 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 2, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 2, 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 29, 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 8th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 2, 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 11, 2011: 1000.00 GBP
filed on: 14th, March 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 3, 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On March 3, 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AP04) On March 3, 2011 - new secretary appointed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on March 3, 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 3, 2011. Old Address: Global House 5a Sandy's Row London E1 7HW United Kingdom
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 3, 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2011
| incorporation
|
Free Download
(13 pages)
|