PSC01 |
Notification of a person with significant control Wednesday 1st November 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 1st September 2023 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st September 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st September 2023.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 11th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 34 East Street London SE17 2DN England to Flat 4 Edinburgh Road London E13 0BH on Friday 1st September 2023
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 4 Edinburgh Road London E13 0BH England to Flat 4 Edinburgh Court Edinburgh Road London E13 0BH on Friday 1st September 2023
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2023
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd December 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit C1B Newton Industrial Estate Eastern Avenue West Romford RM6 5SD England to 34 East Street London SE17 2DN on Tuesday 6th December 2022
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 7th June 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd December 2021
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 7th June 2022.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 East Street London SE17 2DN to Unit C1B Newton Industrial Estate Eastern Avenue West Romford RM6 5SD on Tuesday 24th May 2022
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 5th January 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 5th January 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd December 2020
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Saturday 1st February 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st February 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st February 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st February 2020.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd December 2017
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd December 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 23rd December 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2015
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 26th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 23rd December 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 23rd December 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 23rd December 2012 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 1st February 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st February 2013.
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 23rd December 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, December 2010
| incorporation
|
Free Download
(22 pages)
|