(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 6th June 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 6th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th June 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 31st May 2019
filed on: 28th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 8th June 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Monday 7th September 2020. Company's previous address: Suite 2 , Brighton House Turks Road Radcliffe Manchester M26 4PY England.
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th June 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th June 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 31st May 2017
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th June 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 30th June 2017 to Sunday 30th April 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 4th May 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 4th May 2017.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 2 , Brighton House Turks Road Radcliffe Manchester M26 4PY. Change occurred on Friday 5th May 2017. Company's previous address: 806 Community Place High Road Leyton London E10 6AE England.
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 806 Community Place High Road Leyton London E10 6AE. Change occurred on Tuesday 21st March 2017. Company's previous address: 44 Broadway Office 5 Broadway London E15 1XH England.
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 1st October 2016
filed on: 8th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st October 2016.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th October 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 16th September 2016
filed on: 16th, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 15th September 2016
filed on: 15th, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Wednesday 31st August 2016.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st August 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st July 2016
filed on: 26th, August 2016
| officers
|
Free Download
|
(AP01) New director appointment on Sunday 3rd July 2016.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 3rd May 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 44 Broadway Office 5 Broadway London E15 1XH. Change occurred on Thursday 7th July 2016. Company's previous address: 35 John Street Luton LU1 2JE England.
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th April 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 27th January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 10th January 2016.
filed on: 10th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 600.00 GBP is the capital in company's statement on Sunday 10th January 2016
filed on: 10th, January 2016
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 35 John Street Luton LU1 2JE. Change occurred on Sunday 10th January 2016. Company's previous address: 2nd Floor 44 Broadway, Stratford London E15 1XH England.
filed on: 10th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, June 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 25th June 2015
capital
|
|