(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 257 Whitefoot Lane Bromley BR1 5SE England on Fri, 30th Jun 2023 to 519 Wandsworth Road Wandsworth Road London SW8 4PA
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 34 Algiers Road Ground Floor London SE13 7JE England on Mon, 9th Jan 2023 to 257 Whitefoot Lane Bromley BR1 5SE
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 126 Commercial Road Commercial Road London E1 1NL England on Tue, 4th Jan 2022 to 34 Algiers Road Ground Floor London SE13 7JE
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 34 Algiers Road London SE13 7JE England on Tue, 4th Jan 2022 to 126 Commercial Road Commercial Road London E1 1NL
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 126 Commercial Road (1st Floor) London E1 1NL England on Thu, 18th Nov 2021 to 34 Algiers Road London SE13 7JE
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Oct 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 25th Jul 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 6th, February 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on Sat, 30th Nov 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Nov 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 28th Oct 2019 new director was appointed.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16-18 Whitechapel Road London E1 1EW United Kingdom on Fri, 12th Jul 2019 to 126 Commercial Road (1st Floor) London E1 1NL
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 25th Feb 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 10th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 17th Oct 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(CH03) On Wed, 17th Oct 2018 secretary's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 4th Oct 2018 new director was appointed.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 4th Oct 2018, company appointed a new person to the position of a secretary
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 9th Sep 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st May 2018 new director was appointed.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 126 Commercial Road London E1 1NL England on Tue, 22nd May 2018 to 16-18 Whitechapel Road London E1 1EW
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st Aug 2017 new director was appointed.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Aug 2017
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 19th Jul 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Jul 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 23rd Nov 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 31st Oct 2016 new director was appointed.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Wearside Road London SE13 7UN England on Tue, 14th Jun 2016 to 126 Commercial Road London E1 1NL
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 29th Mar 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on Thu, 24th Dec 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|