(AD01) Change of registered address from Suite-6 Room-2 Excelsior House 3-5 Balfour Road Ilford IG1 4HP England on 2023/10/16 to Unit 1.31, East London Works 75 Whitechapel Road London E1 1DU
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/07/20
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/06/22
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023/06/15
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/06/15
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/06/15.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 16th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Suite-6, Room-2 Excelsior House 3-5 Balfour Road Ilford IG1 4HP England on 2023/01/30 to Suite-6 Room-2 Excelsior House 3-5 Balfour Road Ilford IG1 4HP
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 New Broad Street London EC2M 1NH England on 2023/01/30 to Suite-6, Room-2 Excelsior House 3-5 Balfour Road Ilford IG1 4HP
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/22
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 24th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/06/22
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 27th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/24
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/12/27.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom on 2020/01/07 to 35 New Broad Street London EC2M 1NH
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 New Broad Street London EC2M 1NH England on 2020/01/07 to 35 New Broad Street London EC2M 1NH
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/12/27
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/24
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/01/29
filed on: 29th, January 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/01/21
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/21.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/06/25
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|