(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-29
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-26
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 6th, June 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-26
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2021-03-31 to 2020-06-30
filed on: 1st, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-26
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2020-02-01 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-20 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-07-07
filed on: 15th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 8th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-26
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-01
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2017-07-01
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 214 Teviot Street London E14 6QR England to 88 Hamletts Way London E3 4SY on 2017-07-31
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-07-30 director's details were changed
filed on: 30th, July 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-29 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 483 Green Lanes Green Lanes London N13 4BS to 214 Teviot Street London E14 6QR on 2016-06-30
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, May 2015
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-03-27 with full list of members
filed on: 9th, May 2015
| annual return
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2Nd Floor 4 Lanark Square London E14 9RE to 483 Green Lanes Green Lanes London N13 4BS on 2015-01-05
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-03-27 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-21: 1000.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-03-27 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-25: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 5th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Level 18 40 Bank Street London E14 5NR on 2013-10-09
filed on: 9th, October 2013
| address
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Luis Felipe Tilleria Limongi 5 West Arbour Street London E1 0PQ England on 2013-08-08
filed on: 8th, August 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, March 2012
| incorporation
|
Free Download
(22 pages)
|