(CS01) Confirmation statement with no updates June 15, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 15, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 15, 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 34 Lymington Road Dagenham RM8 1RR. Change occurred on October 13, 2020. Company's previous address: 139 Humberstone Road London E13 9NH England.
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 14, 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 14, 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 15, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 12, 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 139 Humberstone Road London E13 9NH. Change occurred on July 15, 2019. Company's previous address: 13 Moulton Avenue Hounslow TW3 4LP United Kingdom.
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On July 12, 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 15, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 16th, June 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 15, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 13 Moulton Avenue Hounslow TW3 4LP. Change occurred on January 31, 2018. Company's previous address: 139 Humberstone Road London E13 9NH United Kingdom.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 11, 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 11, 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 10, 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 10, 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2017
| incorporation
|
Free Download
(10 pages)
|