AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2020
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 589 Wood Lane Wood Lane Dagenham RM8 1DR. Change occurred on February 25, 2021. Company's previous address: 178 Hackney Road Hackney Road London E2 7QL England.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates December 6, 2019
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 178 Hackney Road Hackney Road London E2 7QL. Change occurred on October 12, 2019. Company's previous address: 178 Hackney Road Bethnal Green Road London E2 0AN England.
filed on: 12th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 178 Hackney Road Bethnal Green Road London E2 0AN. Change occurred on January 25, 2019. Company's previous address: 75 Hughes Mansions Vallance Road London E1 5BJ England.
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 6, 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 6, 2017
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 6, 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 75 Hughes Mansions Vallance Road London E1 5BJ. Change occurred on April 15, 2016. Company's previous address: 365 Bethnal Green Road, London London E2 0AN.
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2015
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 17, 2016: 1000.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 13, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2013
filed on: 9th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 9, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 7, 2013. Old Address: 30 Wyndham Deedes House Hackney Road London E2 7AU United Kingdom
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2012
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On December 6, 2011 director's details were changed
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2011
| incorporation
|
Free Download
(22 pages)
|