(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/04
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/06/30
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/04
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/04
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/06/30
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/04
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/04
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/06/30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/04
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/06/30
filed on: 4th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/03/04. New Address: 45 Brunel Road Woodford Green IG8 8BE. Previous address: C/O Earl Johnson Flat 13 43 Devons Road London E3 3DT England
filed on: 4th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/03/03 - the day director's appointment was terminated
filed on: 4th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/03/01
filed on: 4th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/06
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/01/19. New Address: C/O Earl Johnson Flat 13 43 Devons Road London E3 3DT. Previous address: C/O Maria Johnson Flat 13 43 Devons Road London E3 3DT
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/01/18
filed on: 18th, January 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2017/01/17.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/06 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/07
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/06/07
filed on: 7th, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/10 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/10
capital
|
|
(AD01) Address change date: 2014/07/14. New Address: Flat 13 43 Devons Road London E3 3DT. Previous address: C/O Maria Johnson Flat 13 43 Devons Road London E3 3DT England
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/03 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/14
capital
|
|
(AD01) Address change date: 2014/07/14. New Address: Flat 13 43 Devons Road London E3 3DT. Previous address: C/O Vusumzi Baartman Flat 6, Sixpenny Court Tanner Street Barking IG11 8PQ England
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/07/03 - the day director's appointment was terminated
filed on: 12th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/07/12.
filed on: 12th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/07/11.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, June 2014
| incorporation
|
Free Download
(36 pages)
|