(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 2nd Mar 2020
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Oct 2021
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 2nd Mar 2020
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 2nd Mar 2020 new director was appointed.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 12th Jan 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 12th Jan 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Mar 2020 new director was appointed.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Thorngrove Road London E13 0SH England on Wed, 19th Jan 2022 to 79 Mayesbrook Road Ilford IG3 9PJ
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 2nd Mar 2020
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Mar 2020 new director was appointed.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 2nd Mar 2020
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 2nd Mar 2020
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Oct 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 30th Nov 2016 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 56 Monega Road London E7 8EW England on Fri, 28th Jun 2019 to 1 Thorngrove Road London E13 0SH
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 28th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Dec 2016
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 31st Mar 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Dec 2016
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 30th Nov 2016
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Nov 2016 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Sep 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 2nd Mar 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 120 Shrewsbury Road London E7 8QB on Thu, 3rd Mar 2016 to 56 Monega Road London E7 8EW
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Sep 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Sep 2014
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Sep 2014 new director was appointed.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 558 Kingsland Road London E8 4AH England on Wed, 18th Nov 2015 to 120 Shrewsbury Road London E7 8QB
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 5th Sep 2014
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2B Chingford Road London London E17 4PJ United Kingdom on Tue, 3rd Nov 2015 to 558 Kingsland Road London E8 4AH
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2014
| incorporation
|
|
(SH01) Capital declared on Wed, 3rd Sep 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|