(CS01) Confirmation statement with no updates 19th February 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 54a the Woodlands London SE13 6TY England on 5th May 2023 to 38 Larkbere Road London SE26 4HB
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 50 Wager Street Wager Street Mile End London E3 4JE England on 28th August 2021 to 54a the Woodlands London SE13 6TY
filed on: 28th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 8th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 23rd, August 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 95 Portia Way Mile End London E3 4JQ England on 12th July 2020 to 50 Wager Street Wager Street Mile End London E3 4JE
filed on: 12th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 11th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th February 2019
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th February 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 23rd September 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 28th February 2018 to 30th September 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 4, 2 Ordell Court London E3 4DS England on 22nd August 2017 to 95 Portia Way Mile End London E3 4JQ
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 95 Portia Way London E3 4JQ England on 22nd August 2017 to 95 Portia Way Mile End London E3 4JQ
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 22nd, April 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 19th February 2017
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 127 Portia Way London E3 4JQ on 23rd September 2016 to Flat 4, 2 Ordell Court London E3 4DS
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th February 2016
filed on: 17th, April 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th February 2015
filed on: 8th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st September 2014 director's details were changed
filed on: 8th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Walk House Flat 11, Room 4, 424, Mile End Road, Mile End London E1 4PE United Kingdom on 18th August 2014 to 127 Portia Way London E3 4JQ
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(7 pages)
|