(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 29th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th May 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st May 2020 to Sat, 30th May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sun, 7th Jun 2020 new director was appointed.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st May 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 5th Apr 2020. New Address: 93-101 Greenfield Road East London Business Centre London E1 1EJ. Previous address: East London Business Centre Greenfield Road East London Business Centre London E1 1EJ United Kingdom
filed on: 5th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th Jan 2020. New Address: East London Business Centre Greenfield Road East London Business Centre London E1 1EJ. Previous address: 7-8 Davenant Street London E1 5NB United Kingdom
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 27th Oct 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Nov 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 25th Oct 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Sun, 27th Oct 2019 - the day director's appointment was terminated
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 27th Oct 2019 new director was appointed.
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Jun 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Jun 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 24th Aug 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 19th, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 19th Jun 2016 with full list of members
filed on: 29th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(36 pages)
|