(PSC07) Cessation of a person with significant control Tue, 2nd Jan 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 3rd Dec 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 2nd Jan 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 2nd Jan 2024 new director was appointed.
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 2nd Jan 2024
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Dec 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 3rd Dec 2020
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Feb 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Feb 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 1st Feb 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Feb 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Jan 2020 new director was appointed.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Dec 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Jul 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jul 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 241a Hoe Street Walthamstow London E17 9PP on Thu, 20th Jul 2017 to 308 Hoe Street London E17 9PX
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Dec 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Dec 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Dec 2014: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 18 Arkley Crescent London E17 7PA England on Tue, 16th Dec 2014 to 241a Hoe Street Walthamstow London E17 9PP
filed on: 16th, December 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(24 pages)
|