AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Shafi & Co Accountants 53a Mile End Road London E1 4TT England on Mon, 18th Sep 2023 to C/O Shafi & Co Accountants,Nida House,Ground Floor 60 Sutton Street Shadwell London E1 0AX
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Jun 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O: 54 Greenfield Road (2nd Floor) London E1 1EJ England on Wed, 5th Jan 2022 to C/O Shafi & Co Accountants 53a Mile End Road London E1 4TT
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Jun 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 29th Jun 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 216 Stratford Workshop Burford Road London E15 2SP England on Sat, 29th Jun 2019 to C/O: 54 Greenfield Road (2nd Floor) London E1 1EJ
filed on: 29th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 6th Feb 2019
filed on: 6th, February 2019
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jun 2016
filed on: 9th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 9th Sep 2016: 1.00 GBP
capital
|
|
CH01 |
On Thu, 1st Sep 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 219 Stratford Workshop Burfor Road London E15 2SP on Fri, 9th Sep 2016 to 216 Stratford Workshop Burford Road London E15 2SP
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 219 High Street London E15 2PS United Kingdom on Tue, 1st Sep 2015 to 219 Stratford Workshop Burfor Road London E15 2SP
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(7 pages)
|