(CS01) Confirmation statement with updates December 27, 2023
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 27, 2022
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 27, 2021
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 27, 2020
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 38 Willis House, Grantham Road London E12 5QZ to Flat 2 36 ,Elgin Road Ilford IG3 8LL on March 31, 2021
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 27, 2019
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 27, 2018
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 27, 2017
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 27, 2016
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 5, 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 27, 2015 with full list of members
filed on: 23rd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 42 Harvey Way Saffron Walden Essex CB10 2AP England to Flat 38 Willis House, Grantham Road London E12 5QZ on May 20, 2015
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed unique marketing service LTDcertificate issued on 05/03/15
filed on: 5th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 268 Kingston Road Ilford Essex IG1 1PQ to 42 Harvey Way Saffron Walden Essex CB10 2AP on February 28, 2015
filed on: 28th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 27, 2014 with full list of members
filed on: 27th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 10th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 27th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 28, 2013 with full list of members
filed on: 11th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 11, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, December 2012
| incorporation
|
Free Download
(7 pages)
|