(CS01) Confirmation statement with no updates 2024/03/21
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/03/21
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/06/23
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/06/23 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 86 Copenhagen Place Studio 11 London E14 7DE England on 2022/06/22 to 85 Wards Wharf Approach London E16 2EX
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/21
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2022/03/31. Originally it was 2022/02/28
filed on: 3rd, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2021/04/01
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/04/01 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 8 3 Pelling Street London E14 7EN England on 2021/04/13 to 86 Copenhagen Place Studio 11 London E14 7DE
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/04/01
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 8 Pelling Street London E14 7EN England on 2021/04/06 to Flat 8 3 Pelling Street London E14 7EN
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/04/01 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/21
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 23 Pond Farm Estate Millfields Road London E5 0AA England on 2021/04/06 to Flat 8 Pelling Street London E14 7EN
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 17th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/03/21
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/21
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/21
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 88 Hatherley Road London E17 6SB England on 2018/03/21 to 23 Pond Farm Estate Millfields Road London E5 0AA
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/20.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/03/20
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/03/20
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/20
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/03/20
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/02/28
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/08/01
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 424 Lea Bridge Road London E10 7DY England on 2017/08/02 to 88 Hatherley Road London E17 6SB
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Stilecroft Gardens Wembley HA0 3HE England on 2017/08/02 to 424 Lea Bridge Road London E10 7DY
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/01.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/08/01
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/02
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/08/01 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/07/01
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 2017/05/18 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Jade Close London E16 3TY United Kingdom on 2017/05/18 to 12 Stilecroft Gardens Wembley HA0 3HE
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/01
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, February 2016
| incorporation
|
Free Download
(27 pages)
|