AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-16
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-10-31
filed on: 30th, July 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Souk 5 East Shopping Centre Green Street London E7 8LE. Change occurred on 2022-04-21. Company's previous address: 302 Bethnal Green Road London E2 0AG England.
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-04-10
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-04-12
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-16
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 302 Bethnal Green Road London E2 0AG. Change occurred on 2022-02-14. Company's previous address: 31 Pepper Street London E14 9RP England.
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-27
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Pepper Street London E14 9RP. Change occurred on 2021-03-04. Company's previous address: 302 Bethnal Green Road London E2 0AG England.
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 302 Bethnal Green Road London E2 0AG. Change occurred on 2021-01-25. Company's previous address: Tayside House 31 Pepper Street Isle of Dogs London E14 9RP England.
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Tayside House 31 Pepper Street Isle of Dogs London E14 9RP. Change occurred on 2021-01-18. Company's previous address: First Floor 302 Bethnal Green Road London E2 0AG England.
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-27
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-23
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor 302 Bethnal Green Road London E2 0AG. Change occurred on 2020-10-27. Company's previous address: 302 Bethnal Green Road London E2 0AG England.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-23
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 302 Bethnal Green Road London E2 0AG. Change occurred on 2020-10-27. Company's previous address: 22 Vallance Road London E1 5HR England.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 23rd, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Vallance Road London E1 5HR. Change occurred on 2020-09-08. Company's previous address: 31 Pepper Street London E14 9RP England.
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 5th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-09-01
filed on: 5th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-01
filed on: 5th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-09-01
filed on: 5th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 31 Pepper Street London E14 9RP. Change occurred on 2020-09-05. Company's previous address: 302 Bethnal Green Road London E2 0AG England.
filed on: 5th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 302 Bethnal Green Road London E2 0AG. Change occurred on 2020-08-03. Company's previous address: 302 Bethnal Green Road Bethnal Green Road London E2 0AG England.
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 302 Bethnal Green Road Bethnal Green Road London E2 0AG. Change occurred on 2020-08-03. Company's previous address: 106a Brick Lane London E1 6RL England.
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-02-06
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 106a Brick Lane London E1 6RL. Change occurred on 2020-02-20. Company's previous address: 302 First Floor Bethnal Green Road London E2 0AG United Kingdom.
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-03
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-06
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-02-06
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-06
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-25
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-03
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-25
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-29
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-29
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2018
| incorporation
|
Free Download
(25 pages)
|