(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 28, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Victorian Hall Davenant Centre 179-181 Whitechapel Road London E1 1DN England to 23 Hackney Grove London E8 3NR on April 8, 2023
filed on: 8th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 28, 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from New House Farm Bicester Road Westcott Aylesbury Buckinghamshire HP18 0QD England to Victorian Hall Davenant Centre 179-181 Whitechapel Road London E1 1DN on May 28, 2021
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 28, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 28, 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 28, 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Room 2.3 255-279 Cambridge Heath Road London E2 0EL England to New House Farm Bicester Road Westcott Aylesbury Buckinghamshire HP18 0QD on September 22, 2020
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On September 17, 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 17, 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 28, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 28, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control August 17, 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Room 2.3 255-279 Cambridge Heath Road London E2 0EL England to Room 2.3 255-279 Cambridge Heath Road Longstanton E2 0EL on August 22, 2018
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 174-178 Mile End Road Flat 1 Mile End Road London E1 4LJ United Kingdom to Room 2.3 255-279 Cambridge Heath Road London E2 0EL on August 22, 2018
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On August 17, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Room 2.3 255-279 Cambridge Heath Road Longstanton E2 0EL England to Room 2.3 255-279 Cambridge Heath Road London E2 0EL on August 22, 2018
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 28, 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Locton Green Ruston Street London E3 2LP United Kingdom to 174-178 Mile End Road Flat 1 Mile End Road London E1 4LJ on January 15, 2018
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 93 Hackney Road London E2 8ET to 3 Locton Green Ruston Street London E3 2LP on September 25, 2017
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 28, 2017
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 28, 2016 with full list of members
filed on: 16th, February 2017
| annual return
|
Free Download
(19 pages)
|
(RT01) Administrative restoration application
filed on: 16th, February 2017
| restoration
|
Free Download
(3 pages)
|
(CH01) On December 14, 2016 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Guardians 6-8 Hemming Street 6-8 Hemming Street London London E1 5BL United Kingdom to 93 Hackney Road London E2 8ET on February 16, 2017
filed on: 16th, February 2017
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 28, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|