RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, March 2020
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-08
filed on: 10th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-08
filed on: 10th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-30
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-22
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 11th, July 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2019-06-20
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-06
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-22
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 21st, June 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, December 2017
| resolution
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-22
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 3rd, July 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2017-06-09
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-05
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Container Futures Leaside Business Centre 44 Gillender Street London E14 6RP. Change occurred on 2016-11-01. Company's previous address: Unit 21, Leaside Business Centre Gillender Street Container Futures London E14 6RP England.
filed on: 1st, November 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-27 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 21, Leaside Business Centre Gillender Street Container Futures London E14 6RP. Change occurred on 2016-10-26. Company's previous address: Bromley by Bow Centre St Leonards Street Bromley by Bow London E3 3BT.
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-22
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Bromley by Bow Centre St Leonards Street Bromley by Bow London E3 3BT. Change occurred on 2016-09-13. Company's previous address: Ian Mikardo High School 60 William Guy Gardens Talwin St London E3 3LF.
filed on: 13th, September 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-11
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-21
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, June 2016
| resolution
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-21
filed on: 21st, June 2016
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 21st, June 2016
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-13
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-13
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|