(AD01) New registered office address 78 Olive Road London E13 9PU. Change occurred on 2023-10-19. Company's previous address: 179 Masterman Road London E6 3NN United Kingdom.
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-23
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-23
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-08-23
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-23
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-08-23
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-23
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-08-10
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-10 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 179 Masterman Road London E6 3NN. Change occurred on 2018-08-23. Company's previous address: 115 Hatherley Gardens London E6 3HD England.
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-30
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-08-31
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016-06-01 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-06-30
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 115 Hatherley Gardens London E6 3HD. Change occurred on 2016-06-30. Company's previous address: Mxigroup 68 Lombard Street London EC3V 9LJ United Kingdom.
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-08-04: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|