(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2023-02-28
filed on: 8th, February 2024
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-15
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-05-31
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-02-28
filed on: 28th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-15
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-15
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Cheering Lane London E20 1BD to Unit 27 Rippleside Commercial Units Renwick Road Barking IG11 0SB on 2020-09-19
filed on: 19th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-12
filed on: 18th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-12-12
filed on: 18th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-15
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-12-12
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-15
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-15
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, May 2017
| resolution
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2017-02-15
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-02-29
filed on: 9th, February 2017
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened from 2016-02-29 to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-15, no shareholders list
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-02-01
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2015-02-28
filed on: 18th, December 2015
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2014-02-20
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-02-15, no shareholders list
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed buttercup primarycertificate issued on 16/03/15
filed on: 16th, March 2015
| change of name
|
Free Download
(2 pages)
|
(MISC) NE01 received 16/03/2015
filed on: 16th, March 2015
| miscellaneous
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-31
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2015-02-25
filed on: 25th, February 2015
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-12
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 59-66 Greenfield Road London E1 1EJ to 10 Cheering Lane London E20 1BD on 2015-02-25
filed on: 25th, February 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-02-15, no shareholders list
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-02-22
filed on: 22nd, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-02-22
filed on: 22nd, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-02-21
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 238 Cambridge Heath Road London E2 9DA on 2013-11-15
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 15th, November 2013
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, July 2013
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, July 2013
| resolution
|
Free Download
(25 pages)
|
(AR01) Annual return made up to 2013-02-15, no shareholders list
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ensign Centre Wellclose Square London E1 8HY United Kingdom on 2012-12-04
filed on: 4th, December 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2012
| incorporation
|
Free Download
(19 pages)
|