(AA) Micro company accounts made up to 2022-10-31
filed on: 19th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-01-26
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 10th, November 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-03
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 5th, November 2021
| accounts
|
Free Download
(17 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-03
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-03
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-01-27 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-03
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 400 Lea Bridge Road Lea Bridge Road London E10 7DY England to Flat 1 2 Cann Hall Road Leytonstone London E11 3HZ on 2018-09-13
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2018-03-06
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-03
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2018-03-01
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-02-22
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Tower Hamlets Road London E17 4RH England to 400 Lea Bridge Road Lea Bridge Road London E10 7DY on 2017-09-19
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-03-03
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-02-22
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-02-21
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-22
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-02-22 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 42 Cartwright Road Dagenham RM9 6JL England to 10 Tower Hamlets Road London E17 4RH on 2017-02-22
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-26
filed on: 5th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 107 Cranley Drive Ilford Essex IG2 6AA United Kingdom to 42 Cartwright Road Dagenham RM9 6JL on 2016-09-17
filed on: 17th, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-10-27: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|