(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-02-15
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-08
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-07-02
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 19th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-07-02
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 17th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-07-02
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 16th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-07-02
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-02
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 289 Bethnal Green Road London E2 6AH. Change occurred on 2017-07-05. Company's previous address: 4a the Avenue London E4 9LD.
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 29th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-02-27
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-02-27
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-01-23
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-23
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-02
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 30th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-02
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-04-01
filed on: 1st, May 2015
| officers
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 1st, May 2015
| accounts
|
Free Download
|
(AD01) New registered office address 4a the Avenue London E4 9LD. Change occurred on 2015-01-08. Company's previous address: 368 Mare Street London London London E8 1HR.
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-11-25
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-11-25: 100.00 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-02
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 10th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-02
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2012
| incorporation
|
Free Download
(7 pages)
|