(CH01) On Monday 1st May 2023 director's details were changed
filed on: 16th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 1st May 2023
filed on: 16th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Leytonstone House 3 Hanbury Drive London E11 1GA England to 128 Cannon Workshops Cannon Drive London E14 4AS on Wednesday 29th March 2023
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 23rd February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2022
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 3rd March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wednesday 25th July 2018
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 25th July 2018
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from Saturday 31st March 2018 to Saturday 30th June 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 1st December 2016 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, September 2018
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 128 Cannon Workshops Cannon Drive London E14 4AS England to Leytonstone House 3 Hanbury Drive London E11 1GA on Friday 4th May 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094666780003, created on Monday 23rd October 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 094666780002, created on Thursday 21st September 2017
filed on: 25th, September 2017
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094666780001, created on Wednesday 3rd May 2017
filed on: 13th, May 2017
| mortgage
|
Free Download
(26 pages)
|
(CH01) On Saturday 1st April 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 27th February 2017
filed on: 27th, February 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st December 2016.
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st December 2016
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|