(CS01) Confirmation statement with no updates 9th July 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2 17-25 Shirley Street London E16 1HU United Kingdom on 3rd November 2022 to Unit 4 17-25 Shirley Street London E16 1HU
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 83-85 Nelson Street London E1 2HN England on 23rd February 2022 to Unit 2 17-25 Shirley Street London E16 1HU
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 1st July 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th July 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st July 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st July 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st May 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd October 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Teasel Way London E15 3AA on 22nd February 2018 to 83-85 Nelson Street London E1 2HN
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st October 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 6th April 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th April 2016
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th December 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2014
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th March 2015: 1000.00 GBP
capital
|
|
(AD01) Change of registered address from 17 Station Parade Elm Park Hornchurch Essex RM12 5AD on 4th March 2015 to 3 Teasel Way London E15 3AA
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 23rd October 2013 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd October 2013 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd October 2013 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, September 2013
| incorporation
|
|