(CS01) Confirmation statement with no updates July 23, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 23, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 20, 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 20, 2018
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from November 30, 2017 to June 30, 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On May 8, 2018 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 8, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 8, 2018
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 8, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 10-16 Tiller Road London E14 8PX. Change occurred on February 6, 2018. Company's previous address: PO Box E14 8PX Dockland Business Centre, 10-16 Tiller Road London E14 8PX United Kingdom.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 4, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 20, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 4, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 27, 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 27, 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 10-16 Tiller Road Dockland Business Centre London E14 8PX. Change occurred at an unknown date. Company's previous address: 51 Tiller Road London E14 8PX England.
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box E14 8PX Dockland Business Centre, 10-16 Tiller Road London E14 8PX. Change occurred on January 12, 2017. Company's previous address: 10-16 Tiller Road Dockland Business Centre London E14 8PX United Kingdom.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box E14 8PX Dockland Business Centre, 10-16 Tiller Road London E14 8PX. Change occurred on January 12, 2017. Company's previous address: PO Box E14 8PX 10-16 Tiller Road Dockland Business Centre London E14 8PX United Kingdom.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 10-16 Tiller Road Dockland Business Centre London E14 8PX. Change occurred on January 12, 2017. Company's previous address: 10-16 Tiller Road Tiller Road London E14 8PX England.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 51 Tiller Road London E14 8PX.
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 10-16 Tiller Road Tiller Road London E14 8PX. Change occurred on December 21, 2016. Company's previous address: 10-16 Tiller Road Tiller Road London E14 8PX England.
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 10-16 Tiller Road Tiller Road London E14 8PX. Change occurred on December 21, 2016. Company's previous address: 51 Eleanor Road London E15 4AB England.
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2016
| incorporation
|
Free Download
(10 pages)
|