GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/21
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/21
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/21
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/30
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/09/01
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 26th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/02/07 - the day director's appointment was terminated
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/21
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/01/20.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/01/15. New Address: 21 Downings Beckton London E6 6WR. Previous address: Jhumat House London Road Barking IG11 8BB England
filed on: 15th, January 2020
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/14. New Address: Jhumat House London Road Barking IG11 8BB. Previous address: 21 Downings London E6 6WR
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/21
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/21
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2017/07/11 - the day director's appointment was terminated
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/07/06
filed on: 6th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/21
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2016/04/15 - the day director's appointment was terminated
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/10/31
filed on: 4th, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2014/10/31
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/21 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/13
capital
|
|
AD01 |
Address change date: 2015/11/13. New Address: 21 Downings London E6 6WR. Previous address: Knowledge Dock Business Centre University Way London E16 2rd
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/21 with full list of members
filed on: 26th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/26
capital
|
|
NEWINC |
Company registration
filed on: 21st, October 2013
| incorporation
|
Free Download
(7 pages)
|