AD01 |
Change of registered address from 3rd Floor Paul Street London EC2A 4NE England on Wed, 14th Dec 2022 to Langley House Park Road East Finchley London N2 8EY
filed on: 14th, December 2022
| address
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Sep 2022 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5, Orient Industrial Park Simonds Road London E10 7DE England on Fri, 30th Sep 2022 to 3rd Floor Paul Street London EC2A 4NE
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Mar 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 29th Mar 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Mar 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 29th Mar 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 13th Feb 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Mar 2018 from Wed, 28th Feb 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 20th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Nov 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 60 Argall Avenue Argall Way Staffa Road London E10 7QZ England on Thu, 2nd Aug 2018 to Unit 5, Orient Industrial Park Simonds Road London E10 7DE
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Nov 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 123 Kingsland High Street London E8 2PB on Fri, 24th Jun 2016 to Unit 60 Argall Avenue Argall Way Staffa Road London E10 7QZ
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Nov 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Jan 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Nov 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 2nd Nov 2014
filed on: 2nd, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 2nd Nov 2014
filed on: 2nd, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 2nd Nov 2014 new director was appointed.
filed on: 2nd, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 20th Jul 2014 new director was appointed.
filed on: 9th, August 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Sun, 20th Jul 2014, company appointed a new person to the position of a secretary
filed on: 9th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 20th Jul 2014
filed on: 9th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 19th Jul 2014
filed on: 19th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 123-125 Kingsland High Street London E8 2PB on Sat, 19th Jul 2014 to 123 Kingsland High Street London E8 2PB
filed on: 19th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 19th Jul 2014 new director was appointed.
filed on: 19th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Feb 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 27th Mar 2014: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Feb 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th Feb 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Tue, 13th Nov 2012. Old Address: 55 Gladstone Avenue Manor Park London E12 6NR England
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 9th Nov 2012
filed on: 9th, November 2012
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Feb 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Feb 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 8th Feb 2010. Old Address: 8 Ledgers Road Slough Berks SL1 2QX England
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2010
| incorporation
|
Free Download
(22 pages)
|