CS01 |
Confirmation statement with updates 17th April 2024
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2023
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd September 2023
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th June 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st January 2022
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 3 462 Bethnal Green Road London E2 0EA England on 5th August 2023 to 462 Bonner Street London E2 0QX
filed on: 5th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th August 2022
filed on: 5th, August 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 3rd October 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th September 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd January 2022
filed on: 29th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd October 2021
filed on: 29th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th August 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2020
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th April 2021 to 30th August 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 462 Bethnal Green Road London E2 0EA England on 29th April 2021 to Flat 3 462 Bethnal Green Road London E2 0EA
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London London EC1V 2NX on 10th July 2018 to 462 Bethnal Green Road London E2 0EA
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th August 2017
filed on: 6th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th April 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from International House 223 Regents Street London W1B 2EB on 12th June 2017 to Kemp House 152-160 City Road London London EC1V 2NX
filed on: 12th, June 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 194 Corfield Street London E2 0DN England on 15th June 2016 to International House 223 Regents Street London W18 2EB
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, April 2016
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 13th April 2016: 1.00 GBP
capital
|
|