TM01 |
Director's appointment was terminated on September 10, 2022
filed on: 5th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 28, 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control September 10, 2022
filed on: 5th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 5th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 25th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 27th, February 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 8, 2019
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 20, 2017
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 28, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2019 new director was appointed.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 14, 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 26, 2017
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 28, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 27, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 27, 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 20, 2017) of a secretary
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 20, 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 20, 2017 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2017 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 29th, August 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 111a Amhurst Road London E8 2AN. Change occurred on March 29, 2016. Company's previous address: 111 Amhurst Road Hackney London E8 2AN.
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 29, 2014: 3.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2013
| incorporation
|
Free Download
(8 pages)
|