(AD01) Address change date: Fri, 15th Mar 2024. New Address: 50 Spital Street Dartford DA1 2DT. Previous address: Room No. 1 Unit-2 Second Floor 255- 259 Commercial Road London E1 2BT England
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 30th Dec 2020. New Address: Room No. 1 Unit-2 Second Floor 255- 259 Commercial Road London E1 2BT. Previous address: First Floor 14 Vallance Road London E1 5HR England
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Nov 2020. New Address: First Floor 14 Vallance Road London E1 5HR. Previous address: Room 2 First Floor 14 Vallance Road London E1 5HR England
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 29th Oct 2020. New Address: Room 2 First Floor 14 Vallance Road London E1 5HR. Previous address: Unit 2, 2nd Floor 255-259 Commercial Road London E1 2BT England
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 16th Oct 2019. New Address: Unit 2, 2nd Floor 255-259 Commercial Road London E1 2BT. Previous address: 102 Mile End Road London E1 5UN England
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 8th Jan 2018. New Address: 102 Mile End Road London E1 5UN. Previous address: 14 Vallance Road Floor B London E1 5HR United Kingdom
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Sep 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(2 pages)
|
(TM02) Sat, 5th Dec 2015 - the day secretary's appointment was terminated
filed on: 5th, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 5th Dec 2015 director's details were changed
filed on: 5th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st Sep 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Mon, 21st Sep 2015: 2.00 GBP
capital
|
|