(AD01) Address change date: 2023/11/28. New Address: 209 Corsican Square London E3 3YD. Previous address: Gary Unit G02 Bow London E3 3YD England
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 16th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 16th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/01/12. New Address: Gary Unit G02 Bow London E3 3YD. Previous address: 38-40 Eastbury Road London E6 6LP
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on 2017/05/31636.33 GBP
filed on: 1st, August 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 22nd, June 2017
| resolution
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 22nd, June 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/11/20 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 637.68 GBP is the capital in company's statement on 2015/12/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 18th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/07/17. New Address: 38-40 Eastbury Road London E6 6LP. Previous address: Haslers, Old Station Road Loughton Essex IG10 4PL
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 11th, December 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 11th, December 2014
| resolution
|
|
(SH06) Shares cancellation. Statement of capital on 2014/11/24637.68 GBP
filed on: 11th, December 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/11/20 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 639.99 GBP is the capital in company's statement on 2014/11/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014/01/02 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/01/02 secretary's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/20 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 19th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/11/20 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2012/07/18 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 25th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/11/20 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/11/20 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 3rd, October 2010
| accounts
|
Free Download
(6 pages)
|
(SH01) 640.00 GBP is the capital in company's statement on 2010/03/03
filed on: 20th, May 2010
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 10th, May 2010
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/11/20 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(6 pages)
|
(123) Nc inc already adjusted 17/12/07
filed on: 1st, October 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 1st, October 2009
| resolution
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/12/31
filed on: 20th, September 2009
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 4th, July 2009
| resolution
|
Free Download
(1 page)
|
(123) Gbp nc 14/28.42/12/07
filed on: 4th, July 2009
| capital
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/01/29 with shareholders record
filed on: 29th, January 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 21st, December 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, November 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 20th, November 2007
| incorporation
|
Free Download
(19 pages)
|