(AP01) New director was appointed on 29th November 2023
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th November 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th November 2023: 1000000.00 GBP
filed on: 6th, December 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th May 2023
filed on: 29th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st May 2023
filed on: 29th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th January 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th January 2022
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th January 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th January 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 44B, Unimix House, Abbey Road, London NW10 7TR England on 31st May 2020 to 98 Otter Close London E15 2PX
filed on: 31st, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th December 2019
filed on: 25th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th January 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 98 Otter Close London E15 2PX England on 5th November 2018 to Suite 44B, Unimix House, Abbey Road, London NW10 7TR
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 27th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th January 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 11th January 2017
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2016
filed on: 11th, January 2017
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 11th January 2017: 100.00 GBP
capital
|
|
(CH01) On 9th January 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th September 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th September 2016
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 64 Broadway, Stratford Office 18, Boardman House London E15 1NT on 27th August 2015 to 98 Otter Close London E15 2PX
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th August 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st August 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st August 2014
filed on: 31st, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 64 Broadway Boardman House London E15 1NT England on 31st August 2014 to 64 Broadway, Stratford Office 18, Boardman House London E15 1NT
filed on: 31st, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 98 Otter Close London Newham E15 2PX England on 18th August 2014 to 64 Broadway Boardman House London E15 1NT
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st August 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th August 2013: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st August 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st August 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, August 2011
| incorporation
|
Free Download
(22 pages)
|