AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 80 Katherine Road London E6 1EN England on Tue, 8th Aug 2023 to 4 Cardiff Street London SE18 2SQ
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jun 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 5th Apr 2021 new director was appointed.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 5th Apr 2021
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 5th Apr 2021
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 5th Apr 2021
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 5th Apr 2021
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Apr 2021 new director was appointed.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 30th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Mar 2020
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 2nd Mar 2020
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Mar 2020 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Norton Road Wembley HA0 4RG England on Tue, 10th Dec 2019 to 80 Katherine Road London E6 1EN
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Mar 2019
filed on: 21st, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 2nd Feb 2017
filed on: 21st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Jun 2019
filed on: 21st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 2nd Feb 2017
filed on: 21st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 2nd Feb 2017
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Kimberley Avenue London E6 3BG England on Wed, 17th Jul 2019 to 21 Norton Road Wembley HA0 4RG
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Feb 2017 new director was appointed.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Feb 2017 new director was appointed.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Feb 2017
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 15th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 95 Rosebery Avenue London E12 6PT England on Sat, 15th Jul 2017 to 40 Kimberley Avenue London E6 3BG
filed on: 15th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Mar 2017
filed on: 15th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 15th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 15th Jul 2017
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 10th, September 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Jul 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jul 2014 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite No 1, Elco House 22-24 Homecroft Road Wood Green London N22 5EL on Tue, 6th Sep 2016 to 95 Rosebery Avenue London E12 6PT
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Jun 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 8th Jul 2015: 100.00 GBP
capital
|
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2015
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(36 pages)
|