(AA01) Accounting reference date changed from Sun, 30th Apr 2023 to Fri, 30th Jun 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Sep 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 16th Mar 2023. New Address: Regus Gatwick C/O Sipher Accounting & Tax Churchill Court, 3 Manor Royal Crawley RH10 9LU. Previous address: Regus House C/O Sipher Accounting Victory Way Crossways Business Park Dartford DA2 6QD England
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 22nd Sep 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 22nd Sep 2022 - the day director's appointment was terminated
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Sep 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 22nd Sep 2022 new director was appointed.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 14th Sep 2020. New Address: Regus House C/O Sipher Accounting Victory Way Crossways Business Park Dartford DA2 6QD. Previous address: 6 Greenwich Quay Clarence Road London SE8 3EY England
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 20th Apr 2018
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 9th May 2018. New Address: 6 Greenwich Quay Clarence Road London SE8 3EY. Previous address: 6 Clarence Road London SE8 3EY United Kingdom
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 27th Apr 2018. New Address: 6 Clarence Road London SE8 3EY. Previous address: 6 Clarence Road London SE8 3EY United Kingdom
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 27th Apr 2018. New Address: 6 Clarence Road London SE8 3EY. Previous address: 275-285 High Street London E15 2TF United Kingdom
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Apr 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 20th Apr 2018 - the day director's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Apr 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 5th Apr 2018. New Address: 275-285 High Street London E15 2TF. Previous address: 44 Broadway London E15 1XH England
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 8th Dec 2017
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Thu, 26th Oct 2017 - the day director's appointment was terminated
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 26th Oct 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 26th Oct 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 26th Oct 2017. New Address: 44 Broadway London E15 1XH. Previous address: Olympic House 28-42 Clements Road Ilford Essex IG1 1BA
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 8th Dec 2016 new director was appointed.
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 8th Dec 2016 - the day director's appointment was terminated
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 8th Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 24th Oct 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 24th Oct 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 24th Oct 2014. New Address: Olympic House 28-42 Clements Road Ilford Essex IG1 1BA. Previous address: The Basement Goodamyes House 45-49 Goodmayes Road Ilford IG3 9UF
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 23rd Oct 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 16th Apr 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 22nd May 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(24 pages)
|