(CS01) Confirmation statement with no updates December 8, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(21 pages)
|
(AA01) Previous accounting period extended from June 30, 2022 to December 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to June 30, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(21 pages)
|
(AA) Accounts for a small company made up to June 30, 2020
filed on: 24th, August 2022
| accounts
|
Free Download
(18 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 3, 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 8, 74 Back Church Lane Unit 8, 74 London E1 1AB England to Unit 8 74 Back Church Lane London E1 1LX on January 11, 2022
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Full accounts with changes made up to June 30, 2019
filed on: 19th, November 2021
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from 13 Leyden Street London E1 7LE England to Unit 8, 74 Back Church Lane Unit 8, 74 London E1 1AB on August 12, 2021
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 1, 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 29th, December 2020
| auditors
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from December 31, 2018 to June 30, 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 13 Leyden Street London E1 7LE on May 14, 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 8, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 1, 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 12, 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 12, 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 15, 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 8, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 1, 2017: 76.00 GBP
filed on: 16th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on December 4, 2017
filed on: 12th, December 2017
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 11, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 11, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Middleton Road Streetly Birmingham West Midlands B74 3ES to 71-75 Shelton Street London WC2H 9JQ on December 4, 2017
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Vhenry & Co 13 Lichfield Business Village Lichfield Staffordshire WS13 6QG United Kingdom to 35 Middleton Road Streetly Birmingham West Midlands B74 3ES on August 21, 2017
filed on: 21st, August 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2017
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 9, 2017 new director was appointed.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2016
| incorporation
|
Free Download
(10 pages)
|