(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, April 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, February 2024
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 13 Roding House 2 Cambridge Road Barking Essex IG11 8NL United Kingdom on Tue, 23rd Jan 2024 to Suite 3, 91 Mayflower Street Plymouth PL1 1SB
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Bhuk Group 1-2 Floor 138 South Street Romford RM1 1TE England on Fri, 29th Jul 2022 to Unit 13 Roding House 2 Cambridge Road Barking Essex IG11 8NL
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 2nd Mar 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd Mar 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 11th Feb 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 11th Feb 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 1st Sep 2018
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 73B Wanstead Park Road Ilford Essex IG1 3TQ on Thu, 17th Jan 2019 to C/O Bhuk Group 1-2 Floor 138 South Street Romford RM1 1TE
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Jan 2019 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 21st, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Feb 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 7th Apr 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Apr 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Aug 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 25th Aug 2015: 100.00 GBP
capital
|
|
(AP01) On Tue, 25th Aug 2015 new director was appointed.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Aug 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 31st Jul 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Flat 2, 1 Lister Road Leytonstone London Greater London E11 3DS England on Wed, 10th Dec 2014 to 73B Wanstead Park Road Ilford Essex IG1 3TQ
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(13 pages)
|