TM01 |
Director appointment termination date: August 18, 2023
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 4, 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 4, 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 4, 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 4 17 Fordham Street London E1 1HS England to Unit 3 214 Whitechapel Road London E1 1BJ on December 28, 2022
filed on: 28th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2021
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 5 214 Whitechapel Road London E1 1BJ England to Suite 4 17 Fordham Street London E1 1HS on June 11, 2021
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 9, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 21, 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to June 30, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 21, 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 5 12 Maples Place London E1 2EE England to Unit 5 214 Whitechapel Road London E1 1BJ on September 7, 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Iqra International 243a Whitechapel Road London E1 1DB United Kingdom to Unit 5 12 Maples Place London E1 2EE on January 23, 2017
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
On December 15, 2015 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2015 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2015 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2015 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2015 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 15, 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
(27 pages)
|