(AD01) Address change date: Fri, 25th Apr 2025. New Address: 79 Hoe Street London E17 4SA. Previous address: S3 Wood Street Business Centre 195 Wood Street Walthamstow E17 3NU England
filed on: 25th, April 2025
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jul 2024
filed on: 16th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 17th, May 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 3rd May 2024. New Address: S3 Wood Street Business Centre 195 Wood Street Walthamstow E17 3NU. Previous address: S3 195 Wood Street Wood Street London E17 3NU England
filed on: 3rd, May 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 15th Apr 2024. New Address: S3 195 Wood Street Wood Street London E17 3NU. Previous address: 195 Wood Street London E17 3NU England
filed on: 15th, April 2024
| address
|
Free Download
(1 page)
|
(TM01) Fri, 20th Oct 2023 - the day director's appointment was terminated
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Aug 2023 new director was appointed.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Aug 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jul 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 16th May 2023. New Address: 195 Wood Street London E17 3NU. Previous address: 110 Hoe Street London E17 4QS England
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jul 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 27th Jan 2021
filed on: 27th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Fri, 18th Sep 2020. New Address: 110 Hoe Street London E17 4QS. Previous address: 340 Billet Road London E17 5PH England
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 31st Jan 2020. New Address: 340 Billet Road London E17 5PH. Previous address: 63 Buxton Road 63 Buxton Road, Walthamstow 63 Buxton Road, Walthamstow Walthamstow E17 7EH England
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 3rd Jul 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|