(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 4th Nov 2019. New Address: 5 Merchant Square London W2 1AY. Previous address: 1 Primrose Street London EC2A 2EX England
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 27th Apr 2018 - the day director's appointment was terminated
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 6th Apr 2018. New Address: 1 Primrose Street London EC2A 2EX. Previous address: 189 Shoreditch High Street Shoreditch High Street London E1 6HU England
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 28th Feb 2019 to Thu, 31st Jan 2019
filed on: 6th, April 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Fri, 6th Apr 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 6th Apr 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 6th Apr 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Apr 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 6th Apr 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Apr 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 7th, March 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 5th Feb 2018: 159.93 GBP
filed on: 6th, February 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 23rd Aug 2016. New Address: 189 Shoreditch High Street Shoreditch High Street London E1 6HU. Previous address: 27-33 Bethnal Green Road London E1 6LA England
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 6th Jan 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 11th Feb 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 18th Apr 2016: 141.91 GBP
capital
|
|
(AD01) Address change date: Wed, 6th Jan 2016. New Address: 27-33 Bethnal Green Road London E1 6LA. Previous address: 36 Tredegar Road London E3 2EH England
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 11th Feb 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(19 pages)
|
(CH01) On Mon, 1st Sep 2014 director's details were changed
filed on: 16th, May 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 8th Jan 2015 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, January 2015
| resolution
|
|
(SH01) Capital declared on Mon, 8th Dec 2014: 141.91 GBP
filed on: 31st, December 2014
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 7th Nov 2014: 133.30 GBP
filed on: 17th, November 2014
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, November 2014
| resolution
|
|
(AD01) Address change date: Thu, 25th Sep 2014. New Address: 36 Tredegar Road London E3 2EH. Previous address: 2 Trinity Mews London W10 6JH
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 8th May 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 23rd May 2014: 116.43 GBP
filed on: 24th, July 2014
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 11th Feb 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 3rd Mar 2014: 114.99 GBP
filed on: 29th, April 2014
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On Fri, 14th Feb 2014 new director was appointed.
filed on: 14th, February 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th Nov 2013: 113.80 GBP
filed on: 3rd, January 2014
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 3rd, January 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 19th, December 2013
| resolution
|
Free Download
(40 pages)
|
(SH02) Sub-division of shares on Wed, 20th Nov 2013
filed on: 19th, December 2013
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, December 2013
| capital
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 19th Dec 2013. Old Address: Flat 4 6 Hester Road London SW11 4AL England
filed on: 19th, December 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2013
| incorporation
|
Free Download
(25 pages)
|