(AA) Dormant company accounts made up to Wed, 31st May 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th May 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th May 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 10th, December 2018
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th May 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 10th Dec 2018. New Address: Ithaca House, 27 Romford Road London E15 4LJ. Previous address: Flat 117, the Lock Building 72 High Street London E15 2QG United Kingdom
filed on: 10th, December 2018
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 29th Dec 2017. New Address: Flat 117, the Lock Building 72 High Street London E15 2QG. Previous address: 125 Steadman House Bow Common Lane London United Kingdom E3 4HT United Kingdom
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 19th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 15th May 2017. New Address: 125 Steadman House Bow Common Lane London United Kingdom E3 4HT. Previous address: 125 Bow Common Lane London E3 4HT United Kingdom
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(37 pages)
|