(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 19, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 19, 2022: 1.81 GBP
filed on: 19th, October 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 26, 2022: 1.94 GBP
filed on: 19th, October 2022
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 686 High Road Leytonstone London E11 3AA England to 58 Hoe Street London E17 4PG on September 23, 2022
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: April 26, 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 23, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit B06 Leyton Industrial Village Argall Avenue London E10 7QP England to 686 High Road Leytonstone London E11 3AA on October 22, 2021
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on July 6, 2021: 1.75 GBP
filed on: 27th, July 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 23, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 14, 2020 new director was appointed.
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On April 14, 2020 new director was appointed.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 16, 2020: 1.65 GBP
filed on: 24th, February 2020
| capital
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, February 2020
| incorporation
|
Free Download
(38 pages)
|
(SH02) Sub-division of shares on December 20, 2019
filed on: 24th, February 2020
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 24th, February 2020
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 23, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 136 Columbia Road London E2 7RG United Kingdom to Unit B06 Leyton Industrial Village Argall Avenue London E10 7QP on April 10, 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 23, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 31, 2017 to September 30, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 23, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 27, 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 23, 2017: 1.48 GBP
filed on: 7th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 21, 2017: 1.02 GBP
filed on: 7th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 14, 2017: 1.32 GBP
filed on: 7th, December 2017
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control October 23, 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on June 21, 2017
filed on: 23rd, November 2017
| capital
|
Free Download
(4 pages)
|
(AP01) On November 22, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 5, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 15, 2016
filed on: 9th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 5, 2016
filed on: 9th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 6, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|