(CS01) Confirmation statement with no updates 2024-02-02
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-12-01
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 11th, January 2024
| accounts
|
Free Download
(18 pages)
|
(PSC01) Notification of a person with significant control 2023-11-20
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-02-02
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Ivy House Farm Berrick Salome Wallingford OX10 6JP. Change occurred on 2023-03-02. Company's previous address: Pill Box 423 115 Coventry Road London E2 6GG England.
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 12th, January 2023
| accounts
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 8th, March 2022
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2022-02-03
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-02
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-06-29
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-06-29
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-05-28
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-05-29
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2021-02-06
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 25th, August 2020
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2020-05-29
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-09-09
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-03-31
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-06
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, January 2020
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Pill Box 423 115 Coventry Road London E2 6GG. Change occurred on 2019-12-20. Company's previous address: Pill Box Pill Box 423 115 Coventry Road London England.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-06
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-01-24
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 11th, January 2019
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address Pill Box Pill Box 423 115 Coventry Road London. Change occurred on 2018-12-17. Company's previous address: Pill Box, Suite 3.16 115 Coventry Road Bethnal Green London E2 6GG.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-10-09
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-01
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-01
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-06
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-11-28
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-11-28
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 5th, February 2018
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 2016-10-31
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-06
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 16th, January 2017
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened from 2016-08-31 to 2016-03-31
filed on: 12th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-08-31
filed on: 1st, April 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return, no members record, drawn up to 2016-02-06
filed on: 13th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-03-04
filed on: 5th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-09-01
filed on: 5th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-08-30
filed on: 5th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2014-08-31
filed on: 6th, June 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return, no members record, drawn up to 2015-02-06
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Pill Box, Suite 3.16 115 Coventry Road Bethnal Green London E2 6GG. Change occurred on 2015-02-12. Company's previous address: 18a Victoria Park Square London Greater London E2 9PF.
filed on: 12th, February 2015
| address
|
|
(AA) Total exemption small company accounts data made up to 2013-08-24
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2013-10-31 to 2013-08-31
filed on: 1st, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2014-02-06
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Phoenix High School the Curve White City London W12 0RQ on 2014-01-17
filed on: 17th, January 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, April 2013
| resolution
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 2013-01-22
filed on: 22nd, January 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, October 2012
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|