AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/01
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 2nd, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/01
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/09/27. New Address: 47 Heygate Avenue Southend-on-Sea SS1 2AN. Previous address: 47 Melbourne Road London E17 6LR England
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/09/27
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/27 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 23rd, August 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/01
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/10/28
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/28. New Address: 47 Melbourne Road London E17 6LR. Previous address: 29 Salop Road London E17 7HS England
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/10/28 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/01
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 3rd, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/03/01
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/03/01 - the day director's appointment was terminated
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/03/01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/03/01. New Address: 29 Salop Road London E17 7HS. Previous address: 60 Century Road London E17 6JB United Kingdom
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/01.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/17
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/12/17. New Address: 60 Century Road London E17 6JB. Previous address: Unit 1 678 High Road London N17 0AE England
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/12/17 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/11/04
filed on: 4th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/25
filed on: 4th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 26th, August 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting reference date changed from 2017/10/31 to 2017/11/30
filed on: 24th, July 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/07/03
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/02
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/25
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/09/25. New Address: Unit 1 678 High Road London N17 0AE. Previous address: 678 High Road Flat 7 London N17 0AE England
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 24th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/27. New Address: 678 High Road Flat 7 London N17 0AE. Previous address: 349C High Road London N22 8JA
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/25
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/02/01. New Address: 349C High Road London N22 8JA. Previous address: 73 Hillyfields Nursling Southampton SO16 0XP England
filed on: 1st, February 2017
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, October 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/10/26
capital
|
|