AD01 |
New registered office address 15-16 Canning Road London E15 3NW. Change occurred on Monday 11th December 2023. Company's previous address: 65 Cranbrook Road Essex IG1 4PG United Kingdom.
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th October 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 65 Cranbrook Road Essex IG1 4PG. Change occurred on Monday 16th October 2023. Company's previous address: Unit 15-16 Canning Road Abbey Trading Point London E15 3NW United Kingdom.
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083664950002, created on Tuesday 22nd August 2023
filed on: 12th, September 2023
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 083664950001, created on Monday 20th March 2023
filed on: 23rd, March 2023
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 12th, February 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Friday 7th October 2022
filed on: 8th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th October 2022
filed on: 8th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 7th October 2022 director's details were changed
filed on: 8th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st June 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 28th May 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th January 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 25th August 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 20th December 2020.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st August 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st May 2020.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th August 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th August 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 15-16 Canning Road Abbey Trading Point London E15 3NW. Change occurred on Tuesday 10th July 2018. Company's previous address: Unit-15 Canning Road Abbey Trading Point London E15 3NW United Kingdom.
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit-15 Canning Road Abbey Trading Point London E15 3NW. Change occurred on Wednesday 7th March 2018. Company's previous address: 113 High Street Pontardawe Swansea SA8 4JN Wales.
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th August 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 4th April 2017
filed on: 4th, April 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st February 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st January 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 8th, August 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st May 2015
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 113 High Street Pontardawe Swansea SA8 4JN. Change occurred on Thursday 11th June 2015. Company's previous address: 24 Cherry Blossom London N13 6BQ United Kingdom.
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 Cherry Blossom London N13 6BQ. Change occurred on Tuesday 5th May 2015. Company's previous address: 37 New Road Ground Floor London E1 1HE England.
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 37 New Road Ground Floor London E1 1HE. Change occurred on Tuesday 3rd March 2015. Company's previous address: 8 Clements Avenue London E16 3AA.
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th January 2015
filed on: 28th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 11th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th January 2014
filed on: 2nd, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 20th August 2013 from 2 Morgan Street London London E16 4DF United Kingdom
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, January 2013
| incorporation
|
Free Download
(7 pages)
|