PSC04 |
Change to a person with significant control 9th February 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2023
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2C High View Road London E18 2HJ on 16th August 2023 to PO Box E12 5BT 24 Station Road London E12 5BT
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2022
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th February 2022
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st December 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th October 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2021
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 27th January 2020
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 29th October 2019, company appointed a new person to the position of a secretary
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st December 2018
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 31st December 2017
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st December 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th December 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2015
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2014
filed on: 14th, April 2015
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2014
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th March 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from The Victoria Public House Axe Street Barking Essex IG11 7LZ on 12th March 2015 to 2C High View Road London E18 2HJ
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2013
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th March 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 46 Cranborne Road Barking Essex IG11 7XE United Kingdom on 20th January 2014
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2012
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2011
| incorporation
|
Free Download
(22 pages)
|