AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th Jan 2023. New Address: 19 Henriques Street London E1 1NB. Previous address: 5-7 Tanner Street Tanner Street London SE1 3LE England
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 25th Jun 2022. New Address: 5-7 Tanner Street Tanner Street London SE1 3LE. Previous address: 63 Whitton Walk, Bow London E3 2AG England
filed on: 25th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Apr 2022
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 31st Jan 2022. New Address: 63 Whitton Walk, Bow London E3 2AG. Previous address: 75 Devons Road London E3 3PJ England
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 2nd Aug 2021. New Address: 75 Devons Road London E3 3PJ. Previous address: 196 Wards Wharf Approach London E16 2EQ England
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 14th Jun 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th Jun 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Apr 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 10th Jun 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Mar 2021. New Address: 196 Wards Wharf Approach London E16 2EQ. Previous address: 12 Sanderson House Grove Street London SE8 3LS England
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 21st Jan 2021. New Address: 12 Sanderson House Grove Street London SE8 3LS. Previous address: 15 Nelson’S Row Nelsons Row London SW4 7JR England
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 2nd Feb 2020. New Address: 15 Nelson’S Row Nelsons Row London SW4 7JR. Previous address: 17 Memorial Avenue London E15 3BT England
filed on: 2nd, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 16th Dec 2019. New Address: 17 Memorial Avenue London E15 3BT. Previous address: 19 Henriques Street London E1 1NB England
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Apr 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 25th Mar 2019. New Address: 19 Henriques Street London E1 1NB. Previous address: Flat 2 70a ,Charlton Church Lane London SE7 7AB England
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 31st Dec 2018 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Nov 2018. New Address: Flat 2 70a ,Charlton Church Lane London SE7 7AB. Previous address: 12 Sanderson House Grove Street London SE8 3SL
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 30th Oct 2018: 1.00 GBP
filed on: 31st, October 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 17th Sep 2018. New Address: 12 Sanderson House Grove Street London SE8 3SL. Previous address: 15 Nelson's Row Nelsons Row London SW4 7JR United Kingdom
filed on: 17th, September 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2018
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 13th Apr 2018: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|