PSC07 |
Cessation of a person with significant control Sat, 24th Feb 2024
filed on: 24th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sat, 24th Feb 2024 new director was appointed.
filed on: 24th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 24th Feb 2024
filed on: 24th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sat, 24th Feb 2024 - the day director's appointment was terminated
filed on: 24th, February 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Oct 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Oct 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Oct 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 17th Oct 2023. New Address: 77 77 Peterborough Road London E10 6EL. Previous address: 41 Sandringham Road London E10 6HJ England
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 17th Oct 2023. New Address: 77 Peterborough Road London E10 6EL. Previous address: 77 77 Peterborough Road London E10 6EL England
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 15th Oct 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Oct 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Oct 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 4th May 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th May 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 4th May 2023. New Address: 41 Sandringham Road London E10 6HJ. Previous address: 107 Farrant Avenue London N22 6PD England
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 1st Apr 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 4th Apr 2023. New Address: 107 Farrant Avenue London N22 6PD. Previous address: 47 Melbourne Road London E17 6LR England
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Apr 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 11th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Jun 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Jun 2022 new director was appointed.
filed on: 4th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jun 2022
filed on: 4th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jun 2022
filed on: 4th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 4th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 1st Jun 2022 - the day director's appointment was terminated
filed on: 4th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 19th, February 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 24th Jan 2022. New Address: 47 Melbourne Road London E17 6LR. Previous address: 36 Alnesbourn Crescent Alnesbourn Crescent Ipswich IP3 9GD England
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 1st Jan 2022
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Jan 2022 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Jul 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 21st Jul 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Tue, 21st Jul 2020 - the day director's appointment was terminated
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Jul 2020 new director was appointed.
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 17th Jul 2020. New Address: 36 Alnesbourn Crescent Alnesbourn Crescent Ipswich IP3 9GD. Previous address: 2 Queenswood Avenue London E17 4EH England
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 28th Aug 2019. New Address: 2 Queenswood Avenue London E17 4EH. Previous address: 59 Gwendoline Avenue London E13 0RE United Kingdom
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Wed, 3rd Jul 2019: 1.00 GBP
capital
|
|