AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/20
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/07/25. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: PO Box E14 3AA 2 Harbinger Road Harbinger Road London Tower Hamlets E14 3AA United Kingdom
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/07/25 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/20
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 27th, August 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/20
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/01
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/20
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2020/10/01
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 23rd, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/03
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/03
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 18th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/03
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/02/08. New Address: PO Box E14 3AA 2 Harbinger Road Harbinger Road London Tower Hamlets E14 3AA. Previous address: Unit 12 Skylines Village Limeharbour London E14 9TS
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/02/03
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/19
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/19 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/06/08.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/05/12 - the day director's appointment was terminated
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/19 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/27
capital
|
|
AP01 |
New director appointment on 2014/05/21.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/21 from 1St Floor 144 Cambridge Heath Road London E1 5QJ
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/05/21 - the day director's appointment was terminated
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 19th, April 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2013/11/30
filed on: 15th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/19 with full list of members
filed on: 12th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 11th, April 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/19 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/02/13 from 1St Floor 144 Cambridge Heath Road London E1 5QJ England
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/02/13 from 41 Long Lane London N3 2PS United Kingdom
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, January 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|