(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 15, 2023
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 1, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 1, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 8, 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 13, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 13, 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 13, 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 13, 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 13, 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(AP04) On June 13, 2018 - new secretary appointed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 1, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from June 30, 2015 to December 31, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 1, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts made up to June 30, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 1, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 10, 2014: 1000.00 GBP
capital
|
|
(AA) Accounts made up to June 30, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 1, 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts made up to June 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 1, 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 5, 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On September 5, 2011 new director was appointed.
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 17, 2011: 1000.00 GBP
filed on: 19th, July 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On July 5, 2011 new director was appointed.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 5, 2011
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 22, 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) On June 20, 2011 new director was appointed.
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on June 20, 2011
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 20, 2011. Old Address: Global House 5a Sandy's Row London E1 7HW United Kingdom
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(AP04) On June 20, 2011 - new secretary appointed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 17, 2011
filed on: 17th, June 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 17, 2011
filed on: 17th, June 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2011
| incorporation
|
Free Download
(12 pages)
|