AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Dec 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Dec 2021
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 7th Nov 2021. New Address: 5 Indescon Square Lightermans Road London E14 9DQ. Previous address: Ground Floor, Bellerive Suite Muirfield Crescent London E14 9SZ England
filed on: 7th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Dec 2020
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd Sep 2020. New Address: Ground Floor, Bellerive Suite Muirfield Crescent London E14 9SZ. Previous address: 225 Marsh Wall 3rd Floor, Office 5, Old Side London London E14 9FW United Kingdom
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 7th Jan 2020. New Address: 225 Marsh Wall 3rd Floor, Office 5, Old Side London London E14 9FW. Previous address: Office 6, 3rd Floor, Old Side 225 Marsh Wall London London E14 9FW United Kingdom
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Dec 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 3rd Jan 2019. New Address: Office 6, 3rd Floor, Old Side 225 Marsh Wall London London E14 9FW. Previous address: 789-791 Commercial Road Unit-2, St.Anne Street Commercial Road London E14 7HG England
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Mar 2017. New Address: 789-791 Commercial Road Unit-2, St.Anne Street Commercial Road London E14 7HG. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Tue, 22nd Nov 2016 - the day director's appointment was terminated
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Nov 2016 new director was appointed.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 25th May 2016 - the day director's appointment was terminated
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2016
| incorporation
|
Free Download
(7 pages)
|