(AD02) Location of register of charges has been changed from 39B Reginald Road Virtual Office London E7 9HS England to 39 Reginald Road London E7 9HS at an unknown date
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Fazons 4 Creek Road Firtree House, Virtual Office Barking England to 39 Reginald Road Virtual Office London E7 9HS on 2023-07-13
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 39 Reginald Road London E7 9HS England to 39 Reginald Road Virtual Office London E7 9HS at an unknown date
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-09
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 39 Reginald Road Virtual Office London E7 9HS England to 39 Reginald Road Virtual Office London E7 9HS at an unknown date
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 39 Reginald Road Virtual Office London E7 9HS England to 39 Reginald Road Virtual Office London E7 9HS at an unknown date
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 2nd, May 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Creek Road Fazons 4 Creek Road Firtree House, Virtual Office Barking IG11 0JH England to Fazons 4 Creek Road Firtree House, Virtual Office Barking on 2022-08-25
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39B Reginald Road Virtual Office London E7 9HS England to 4 Creek Road Fazons 4 Creek Road Firtree House, Virtual Office Barking IG11 0JH on 2022-08-24
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 77 Green Street Virtual Office London E7 8JF England to 39B Reginald Road Virtual Office London E7 9HS at an unknown date
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-09
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 3rd, May 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 77 Green Street Virtual Office London E7 8JF England to 39B Reginald Road Virtual Office London E7 9HS on 2022-01-19
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 77 Green Street Unit 4 London E7 8JF England to 77 Green Street Virtual Office London E7 8JF on 2022-01-07
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-01-07 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-09
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 77 Green Street Virtual Office London E7 8JF England to 77 Green Street Unit 4 London E7 8JF on 2020-05-11
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-05-09
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 27th, November 2019
| persons with significant control
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-05-09
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 77 Green Street Virtual Office London E7 8JF at an unknown date
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 52 Green Street London E7 8BZ to 77 Green Street Virtual Office London E7 8JF on 2019-06-10
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-09
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-05-09
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-09 with full list of members
filed on: 31st, July 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-09 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-08: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-05-09 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 267 Upton Lane London E7 9PR England on 2014-04-03
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, May 2013
| incorporation
|
Free Download
(27 pages)
|