(CS01) Confirmation statement with updates Sat, 9th Nov 2024
filed on: 13th, November 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Sep 2024
filed on: 4th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39B Cricketfield Road Lower Clapton London E5 8NR England on Tue, 3rd Sep 2024 to Flat 11, North Apartments 52 Lawrence Road United Kingdom London United Kingdom N15 4GE
filed on: 3rd, September 2024
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 3rd Sep 2024 director's details were changed
filed on: 3rd, September 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Sep 2024
filed on: 3rd, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 9th, August 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 101 Cranwich Road Stamford Hill London N16 5JA United Kingdom on Fri, 5th Jul 2024 to 39B Cricketfield Road Lower Clapton London E5 8NR
filed on: 5th, July 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 87D Goldsmiths Row London E2 8QR United Kingdom on Mon, 25th Oct 2021 to 101 Cranwich Road Stamford Hill London N16 5JA
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Nov 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11E Florfield Passage Hackney London E8 1DX United Kingdom on Fri, 1st Mar 2019 to 87D Goldsmiths Row London E2 8QR
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Mar 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 28th Nov 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 10th Nov 2016
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7a Thornby Road, Clapton London E5 9QL United Kingdom on Fri, 12th Jan 2018 to 11E Florfield Passage Hackney London E8 1DX
filed on: 12th, January 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Nov 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2016
| incorporation
|
Free Download
(8 pages)
|