(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 29th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2021-12-30 to 2021-12-29
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-02
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-02
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 121a Woodlands Road Ilford Essex London IG1 1JP England to 327 Monega Road London E12 6TZ on 2021-06-14
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 31st, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-06-02
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor, 31 Credon Road Plaistow London E13 9BS United Kingdom to 121a Woodlands Road Ilford Essex London IG1 1JP on 2019-09-29
filed on: 29th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-02
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 21st, September 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-02
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-10-08
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-10-06
filed on: 8th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-02
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 1 29a Charter House London Road Croydon CR0 2RE England to 1st Floor, 31 Credon Road Plaistow London E13 9BS on 2017-03-11
filed on: 11th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29a Charter House London Road Croydon CR0 2RE England to Flat 1 29a Charter House London Road Croydon CR0 2RE on 2016-10-15
filed on: 15th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 429 Green Street London E13 9AU to 29a Charter House London Road Croydon CR0 2RE on 2016-09-06
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-09-03 director's details were changed
filed on: 4th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-06-02 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-10: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2016-02-01
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-02-02
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-02-01
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-02-02
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-02 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2015-08-31
filed on: 31st, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-08-17
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-08-15
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-08-10
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-05-27
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-05-26
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-04-15
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-04-15
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-03-27
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-23
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-18
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-18
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-03-14
filed on: 14th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-28
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-12-10 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On 2014-12-10 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-12-02: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|