(AD01) Address change date: Wed, 31st Jan 2024. New Address: 1 Evelyn Court 139 Burdett Road London E3 4JU. Previous address: 164 Brick Lane London E1 6RU England
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Nov 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 1st Nov 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 23rd Oct 2023 - the day director's appointment was terminated
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 25th Jul 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Jul 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 14th Jul 2023. New Address: 164 Brick Lane London E1 6RU. Previous address: Flat 15, Windermere House 74 Eric Street London E3 4TD England
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 4th Jan 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 4th Jan 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 4th Jan 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 2nd Feb 2021. New Address: Flat 15, Windermere House 74 Eric Street London E3 4TD. Previous address: Flat 44, Chronos Building 23 Mile End Road London E1 4TN England
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 4th Jan 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jun 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Jun 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 26th Jun 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Mon, 7th Mar 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 29th Mar 2016. New Address: Flat 44, Chronos Building 23 Mile End Road London E1 4TN. Previous address: 20 Evelyn House Greatorex Street Tower Hamlets London E1 5NW
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Mar 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Dec 2015 new director was appointed.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 1st Dec 2015: 100.00 GBP
filed on: 19th, February 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Thu, 26th Jun 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|