(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th December 2023
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th December 2022
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th December 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st December 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd May 2019: 1.00 GBP
filed on: 30th, November 2020
| capital
|
Free Download
(3 pages)
|
(TM01) 2nd February 2020 - the day director's appointment was terminated
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 19th April 2019
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 3rd November 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 462 Bethnal Green Road London E2 0EA. Previous address: 214 Corfield Street London E2 0DP England
filed on: 1st, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th January 2020
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd November 2019 - the day director's appointment was terminated
filed on: 31st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th August 2019
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th August 2019
filed on: 13th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th August 2019 director's details were changed
filed on: 13th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 17th August 2019 - the day director's appointment was terminated
filed on: 13th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th February 2018
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th July 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 4th January 2018
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 12th August 2019 - the day director's appointment was terminated
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th July 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th September 2019. New Address: 462 Bethnal Green Road London London London E2 0EA. Previous address: 462 Bethnal Green Road London E2 0EA England
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 17th September 2019. New Address: 462 Bethnal Green Road London E2 0EA. Previous address: 214 Corfield Street London E2 0DP England
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th March 2019
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th July 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th August 2017
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th August 2017
filed on: 6th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th July 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control 1st July 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 18th November 2016. New Address: 214 Corfield Street London E2 0DP. Previous address: 186 Corfield Street London Greater London E2 0DN England
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd January 2016
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd January 2016 - the day director's appointment was terminated
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, November 2015
| incorporation
|
Free Download
(22 pages)
|