(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 29th Dec 2022
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Jan 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Dec 2021
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Aug 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 17th Aug 2021. New Address: 8 Valentines Road Ilford IG1 4SA. Previous address: 23 Sherrin Road London E10 5SQ England
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 16th Aug 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 17th Aug 2021. New Address: 23 Sherrin Road London E10 5SQ. Previous address: Unit E Trading Estate Road London NW10 7LU
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 29th Dec 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 21st, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Dec 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Dec 2018
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Dec 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Dec 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 29th Dec 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 15th Jan 2016: 1.00 GBP
capital
|
|
(AD01) Address change date: Mon, 13th Jul 2015. New Address: Unit E Trading Estate Road London NW10 7LU. Previous address: 14 Ridley Road London NW10 5UA Uk
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 23rd Jun 2015. New Address: 14 Ridley Road London NW10 5UA. Previous address: Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom
filed on: 23rd, June 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Mon, 29th Dec 2014: 1.00 GBP
capital
|
|