(CS01) Confirmation statement with updates 24th November 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st November 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st November 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 24 Kenilworth Gardens Ilford IG3 8DU United Kingdom on 9th May 2023 to 89 Colchester Road London E10 6HD
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st December 2022 from 29th November 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 107 George Lane London E18 1AN United Kingdom on 29th November 2022 to 24 Kenilworth Gardens Ilford IG3 8DU
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st November 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st November 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th November 2021
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th November 2021 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Kemp House, 152 - 160 City Road London EC1V 2NX United Kingdom on 26th November 2021 to 107 George Lane London E18 1AN
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 30th June 2021 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th June 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 16th June 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 25th May 2020
filed on: 19th, June 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 10th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 24th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 25th, November 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 12th March 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th March 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7.08 45 Moorfields London EC2Y 9AE England on 12th March 2019 to Kemp House, 152 - 160 City Road London EC1V 2NX
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st December 2017
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st June 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 301, E1 Business Centre Whitechapel Road London E1 1DU England on 30th November 2017 to 7.08 45 Moorfields London EC2Y 9AE
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, November 2016
| incorporation
|
Free Download
(10 pages)
|