AD01 |
Registered office address changed from 15B Clapton Common London E5 9AA England to 120 Wargrave Avenue London N15 6UA on Wednesday 27th September 2023
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 27th February 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 27th February 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st May 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to 15B Clapton Common London E5 9AA on Monday 21st August 2023
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 21st August 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2023
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 22nd February 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 20th December 2021.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 23rd February 2021 to Monday 22nd February 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st May 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Sunday 23rd February 2020, originally was Monday 24th February 2020.
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st January 2021.
filed on: 24th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15B Clapton Common London E5 9AA United Kingdom to Js & Co Accountants 26 Theydon Road London E5 9NA on Sunday 24th January 2021
filed on: 24th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 21st January 2021
filed on: 24th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 1st May 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st May 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 1st May 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 24th February 2019, originally was Monday 25th February 2019.
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Weissmandel Court , 76 Clapton Common London Uk - London E5 9FA England to 15B Clapton Common London E5 9AA on Monday 10th February 2020
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106427690003, created on Thursday 16th January 2020
filed on: 22nd, January 2020
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Monday 13th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 9th January 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 9th January 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 106427690001 satisfaction in full.
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106427690002, created on Tuesday 10th December 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(37 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 26th February 2019 to Monday 25th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 9th July 2019.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th July 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 26th February 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 26th February 2018, originally was Tuesday 27th February 2018.
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 28th February 2018 to Tuesday 27th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 27th February 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
31.00 GBP is the capital in company's statement on Sunday 27th August 2017
filed on: 15th, September 2017
| capital
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Sunday 27th August 2017
filed on: 15th, September 2017
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, September 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, September 2017
| resolution
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 106427690001, created on Tuesday 21st March 2017
filed on: 24th, March 2017
| mortgage
|
Free Download
(38 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2017
| incorporation
|
Free Download
(10 pages)
|