(AD01) Registered office address changed from 249 249 Wightman Road London N8 0NB England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on Wednesday 8th November 2023
filed on: 8th, November 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 19th January 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 19th January 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 6-9 Fairways Business Park Lammas Road London E10 7QB England to 249 249 Wightman Road London N8 0NB on Monday 28th February 2022
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 25th June 2021
filed on: 10th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th January 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 19th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit B02 Leyton Industrial Village Argall Avenue London E10 7QP to Unit 6-9 Fairways Business Park Lammas Road London E10 7QB on Tuesday 4th April 2017
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 19th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 19th January 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 2nd March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 063924330001, created on Friday 1st May 2015
filed on: 8th, May 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return made up to Monday 19th January 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 13th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 17th June 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 17th June 2014 secretary's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 17th June 2014 from 49 First Floor Hackney Road London E2 7NX
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 19th January 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 18th February 2014
capital
|
|
(CH01) On Thursday 12th December 2013 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 19th January 2013 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 19th January 2012 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 30th December 2011 from 12a Broadway Market Mews London E8 4TS United Kingdom
filed on: 30th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 5th, August 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 19th January 2011 with full list of members
filed on: 15th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 12th, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 19th January 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th January 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 20th January 2010 from 12 Broadway Market Mews London London E8 4S
filed on: 20th, January 2010
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 19th January 2010 secretary's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 19th January 2010 with full list of members
filed on: 20th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 7th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Tuesday 4th November 2008
filed on: 4th, November 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/11/2008 from 97A stapleton hall road london london N4 4RH
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, October 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 8th, October 2007
| incorporation
|
Free Download
(14 pages)
|