AA |
Micro company accounts made up to 2023-08-30
filed on: 9th, May 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024-04-07
filed on: 8th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-30
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-07
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 134 Palmerston Road London E17 6PY. Change occurred on 2023-04-13. Company's previous address: Metro House 57 Pepper Road Leeds LS10 2RU England.
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-08-30
filed on: 1st, August 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Metro House 57 Pepper Road Leeds LS10 2RU. Change occurred on 2022-06-07. Company's previous address: 134 Palmerston Road London E17 6PY England.
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-04-01
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-04-01
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-07
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022-04-01
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-04-01
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-04-05
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-18
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-31
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-18
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-16
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-30
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-08-13
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-08-13
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 134 Palmerston Road London E17 6PY. Change occurred on 2020-10-16. Company's previous address: Unit 3 2a Markhouse Avenue Walthamstow London E17 8AZ England.
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-08-30
filed on: 19th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-16
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-08-31 to 2019-08-30
filed on: 29th, May 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 2a Markhouse Avenue Walthamstow London E17 8AZ. Change occurred on 2019-06-17. Company's previous address: 7 Porters Avenue Dagenham RM9 5YS England.
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-16
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-02
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-07
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-23 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Porters Avenue Dagenham RM9 5YS. Change occurred on 2018-01-23. Company's previous address: 28 Palmerston Road London E17 6PG England.
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-07
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-07
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 8th, August 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2015-08-08: 100.00 GBP
capital
|
|