DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2024
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2024/01/06
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, January 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 1st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/06
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/09/26
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/26.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/09/26
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/06
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/06
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/06
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 44B, Unimix House, Abbey Road, London NW10 7TR England on 2019/11/20 to 98 Otter Close London E15 2PX
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/06
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 98 Otter Close London E15 2PX England on 2018/11/05 to Suite 44B, Unimix House, Abbey Road, London NW10 7TR
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/06.
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/12
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/12
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/08
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/01/08
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/12
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016/02/01 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/12
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 64 Broadway Stratford Office 18 Boardman House London E15 1NT on 2015/08/20 to 98 Otter Close London E15 2PX
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/12
filed on: 9th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2014/03/31
filed on: 8th, December 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 64 Broadway Office 7 Boardman House Stratford London England E15 1NT on 2014/11/07 to 64 Broadway Stratford Office 18 Boardman House London E15 1NT
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/28.
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/12
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/05/12 from 98 Otter Close Newham London Stratford E15 2PX United Kingdom
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/09.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/09
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/12/09
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/12/09.
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/05/16
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/29.
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/12
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/04/15.
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/04/15
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, March 2013
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|