(CS01) Confirmation statement with no updates Friday 23rd February 2024
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 333 Stratford Workshops Burford Road London E15 2SP England to Unit 322 Stratford Workshops Burford Road Stratford London E15 2SP on Sunday 21st January 2024
filed on: 21st, January 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd February 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd February 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd February 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd February 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd February 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd February 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box E15 2SP Statford Workshops Unit 333 Burford Road London E15 2SP United Kingdom to Unit 333 Stratford Workshops Burford Road London E15 2SP on Wednesday 22nd March 2017
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st December 2016 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Friday 1st July 2016
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from C/O Eminent Agc 5 Ensign House Admirals Way London E14 9XQ England to PO Box E15 2SP Statford Workshops Unit 333 Burford Road London E15 2SP on Thursday 5th January 2017
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Acumen Accountants 216 Jubilee Street London E1 3BS to C/O Eminent Agc 5 Ensign House Admirals Way London E14 9XQ on Wednesday 2nd November 2016
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 3rd April 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 7th July 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 3rd April 2015 with full list of members
filed on: 4th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 4th April 2015
capital
|
|
(AD01) Registered office address changed from 46 Gloucester Road London E12 5JU to C/O Acumen Accountants 216 Jubilee Street London E1 3BS on Saturday 4th April 2015
filed on: 4th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 23rd January 2015 with full list of members
filed on: 21st, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 21st February 2015
capital
|
|
(AD01) Registered office address changed from 46 Gloucester Road London E12 5JU England to 46 Gloucester Road London E12 5JU on Wednesday 3rd December 2014
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 46 Gloucester Road London E12 5JU England to 46 Gloucester Road London E12 5JU on Wednesday 3rd December 2014
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 46 Gloucester Road London E12 5JU England to 46 Gloucester Road London E12 5JU on Wednesday 3rd December 2014
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 46 Gloucester Road Gloucester Road London E12 5JU England to 46 Gloucester Road London E12 5JU on Wednesday 3rd December 2014
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemp House, 152 City Road, London City Road London EC1V 2NX England to 46 Gloucester Road London E12 5JU on Wednesday 3rd December 2014
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 46 Gloucester Road London E12 5JU England to 46 Gloucester Road London E12 5JU on Wednesday 3rd December 2014
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 45B Malvern Road London NW6 5PU England to Kemp House, 152 City Road, London City Road London EC1V 2NX on Sunday 30th November 2014
filed on: 30th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 45B Malvern Road London NW6 5PU on Monday 24th November 2014
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 24th February 2014 from Kemp House 152 City Road London EC1V 2NX England
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 24th February 2014 from Kemp House 152 City Road London EC1V 2NX England
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 24th February 2014 from Kemp House 152 City Road London EC1V 2NX England
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 24th February 2014 from Kemp House, 152 City Road London EC1V 2NX England
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Sunday 23rd February 2014 from Kemp House, 152 City Road, London City Road London EC1V 2NX England
filed on: 23rd, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Sunday 23rd February 2014 from 152 Kemp House London London EC1V 2NX England
filed on: 23rd, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Sunday 23rd February 2014 from Kemp House, 152 City Road, London Kemp House 152 City Road London EC1V 2NX England
filed on: 23rd, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Sunday 23rd February 2014 from Kemp House, 152 City Road, London City Road London EC1V 2NX England
filed on: 23rd, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 23rd February 2014 director's details were changed
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 23rd February 2014 director's details were changed
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 23rd February 2014 director's details were changed
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 23rd February 2014 director's details were changed
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 23rd February 2014 director's details were changed
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th February 2014 director's details were changed
filed on: 15th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th February 2014 director's details were changed
filed on: 15th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 12th February 2014 director's details were changed
filed on: 15th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 12th February 2014
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, January 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 23rd January 2014
capital
|
|