(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ. Change occurred on Wednesday 16th March 2022. Company's previous address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England.
filed on: 16th, March 2022
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 21st January 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 21st January 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 10th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 4th January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY. Change occurred on Thursday 18th July 2019. Company's previous address: Flat 7 290-296 Mare Street London E8 1HE England.
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On Friday 5th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st July 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 28th December 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Flat 7 290-296 Mare Street London E8 1HE. Change occurred on Tuesday 27th March 2018. Company's previous address: 5 Richmond Court 257 a Mare Street London E8 3NU England.
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 28th December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th December 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 5 Richmond Court 257 a Mare Street London E8 3NU. Change occurred on Wednesday 28th December 2016. Company's previous address: 5 Richmond Court 257 a Mare Street London E8 3NU England.
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Richmond Court 257 a Mare Street London E8 3NU. Change occurred on Wednesday 28th December 2016. Company's previous address: 141 Roslyn Road London N15 5JB England.
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 141 Roslyn Road London N15 5JB. Change occurred on Thursday 23rd June 2016. Company's previous address: 193a Underhill Road London SE22 0PD.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 21st December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 193a Underhill Road London SE22 0PD. Change occurred on Monday 21st December 2015. Company's previous address: 14 Kentwell Close Turnham Road London SE4 2QN England.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 30th July 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Kentwell Close Turnham Road London SE4 2QN. Change occurred on Thursday 30th July 2015. Company's previous address: 50 Front Street Whitburn Tyne and Wear SR6 7JF.
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th December 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Wednesday 31st December 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 50 Front Street Whitburn Tyne and Wear SR6 7JF. Change occurred on Friday 17th October 2014. Company's previous address: 381 a Bethnal Green Road London E2 0AN United Kingdom.
filed on: 17th, October 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, December 2013
| incorporation
|
Free Download
(7 pages)
|