(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 13 Sussex Street London E13 8QF. Change occurred on December 1, 2021. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 23, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 14, 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 13, 2020
filed on: 25th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 13, 2020
filed on: 25th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 13, 2020 new director was appointed.
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on March 10, 2020. Company's previous address: International House 776 - 778 Barking Road London E13 9PJ England.
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 23, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address International House 776 - 778 Barking Road London E13 9PJ. Change occurred on August 14, 2019. Company's previous address: Carpenters & Docklands Centre 98 Gibbins Road Stratford London E15 2HU England.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 23, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 8, 2017
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 1, 2017
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 6, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(20 pages)
|
(AD01) New registered office address Carpenters & Docklands Centre 98 Gibbins Road Stratford London E15 2HU. Change occurred on July 28, 2016. Company's previous address: Kemp House 152 City Road London EC1V 2NX England.
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Carpenters & Docklands Centre 98 Gibbins Road Stratford London E15 2HU. Change occurred on July 28, 2016. Company's previous address: Carpenters and Docklands Centre 98 Gibbins Road Stratford London E15 2HU England.
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 6, 2011 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 30, 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kemp House 152 City Road London EC1V 2NX. Change occurred on August 3, 2015. Company's previous address: Ithaca House 27 Romford Road London E15 4LJ.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On June 11, 2015 new director was appointed.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 30, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on October 9, 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 28th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 5, 2014. Old Address: Kemp House 152 City Road London EC1V 2NX
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 31, 2014. Old Address: 8 Libra Road Plaistow London E13 0LE
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2011
| incorporation
|
Free Download
(18 pages)
|