CS01 |
Confirmation statement with updates Sun, 8th Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Jan 2022
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Thu, 1st Jan 1970 secretary's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On Sun, 22nd Aug 2021 secretary's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 22nd Aug 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Mar 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 310B, 153 - 159 Bow Road London E3 2SE United Kingdom on Sat, 13th Jul 2019 to Suite 14 - Leaside Business Centre 44-46 Gillender Street London E14 6RN
filed on: 13th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Aug 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 3rd Aug 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 3rd Aug 2018, company appointed a new person to the position of a secretary
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Aug 2018 new director was appointed.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jun 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 31B, 153-159 Bow Road London E3 2SE England on Tue, 17th Apr 2018 to Suite 310B, 153 - 159 Bow Road London E3 2SE
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 284 Barking Road London E6 3BA England on Tue, 17th Apr 2018 to Suite 31B, 153-159 Bow Road London E3 2SE
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 19th Sep 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 19th Sep 2017, company appointed a new person to the position of a secretary
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Sep 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Sep 2017 new director was appointed.
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Jun 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 64B Prince Regent Lane London E13 8QQ on Tue, 2nd May 2017 to 284 Barking Road London E6 3BA
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Jun 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 11th Sep 2015: 4.50 GBP
capital
|
|
CH01 |
On Sun, 1st Feb 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AD01 |
Change of registered address from 9 Saxon Road Ilford Essex IG1 2PB on Thu, 16th Apr 2015 to 64B Prince Regent Lane London E13 8QQ
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Jun 2014
filed on: 27th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 27th Mar 2014 new director was appointed.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thu, 27th Mar 2014, company appointed a new person to the position of a secretary
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 27th Mar 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 27th Mar 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On Tue, 5th Nov 2013 secretary's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th Nov 2013 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Jun 2013
filed on: 27th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Jun 2012
filed on: 28th, July 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(23 pages)
|