(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 16th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 16th April 2022
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 1st January 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 8th February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 8th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 461 Bethnal Green Road Bethnal Green London E2 9QH. Change occurred on Monday 8th February 2021. Company's previous address: 6 Hoadly House Union Street London SE1 0LB England.
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 8th February 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 25th August 2020.
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 6th April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 3rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 14th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 23rd September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 23rd September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 6 Hoadly House Union Street London SE1 0LB. Change occurred on Monday 21st December 2015. Company's previous address: 6 Hoadly House Union Street 6 Hoadly House Union Street London England SE1 0LB England.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Hoadly House Union Street London SE1 0LB. Change occurred on Monday 21st December 2015. Company's previous address: 6 Hoadly House Union Street Union Street London SE1 0LB England.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Hoadly House Union Street London SE1 0LB. Change occurred on Monday 21st December 2015. Company's previous address: 33 Cricklewood Broadway London NW2 3JX England.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 24th September 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|