(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 22, 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 35 Bristol Road London E7 8HG. Change occurred on April 22, 2021. Company's previous address: Unit 2 Dever House 764 Barking Road London E13 9PJ.
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 22, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 28, 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 22, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2 Dever House 764 Barking Road London E13 9PJ. Change occurred on July 11, 2018. Company's previous address: Suite-2 (First Floor) 764 Barking Road London E13 9PJ England.
filed on: 11th, July 2018
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 22, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite-2 (First Floor) 764 Barking Road London E13 9PJ. Change occurred on July 9, 2018. Company's previous address: 35 Bristol Road London E7 8HG United Kingdom.
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Bristol Road London E7 8HG. Change occurred on December 12, 2017. Company's previous address: 2a Harcourt Avenue London E12 6DG England.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On May 25, 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2017
| incorporation
|
Free Download
(27 pages)
|