(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd October 2021
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2nd September 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd September 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2nd September 2019 secretary's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd September 2019. New Address: 249 Browning Road London E12 6NU. Previous address: 23 Elmcroft Avenue London E11 2DU England
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2nd September 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th November 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th October 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th October 2018. New Address: 23 Elmcroft Avenue London E11 2DU. Previous address: 31 Primrose Road London E10 5EE England
filed on: 6th, October 2018
| address
|
Free Download
(1 page)
|
(CH03) On 6th October 2018 secretary's details were changed
filed on: 6th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 6th October 2018 director's details were changed
filed on: 6th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 28th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 20th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 18th December 2015: 1.00 GBP
capital
|
|