AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 19th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th October 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 4th May 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 103 Vicarage Road London E10 5EQ United Kingdom to Unit 6, 4-5 Academy Buildings Fanshaw Street London N1 6LQ on Wednesday 4th May 2022
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 4th May 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082727100002, created on Friday 8th April 2022
filed on: 13th, April 2022
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 082727100001 satisfaction in full.
filed on: 11th, October 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th October 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082727100001, created on Tuesday 6th October 2020
filed on: 7th, October 2020
| mortgage
|
Free Download
(36 pages)
|
AD01 |
Registered office address changed from 11 Links Yard London E1 5LX England to 103 Vicarage Road London E10 5EQ on Monday 30th March 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 30th March 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 31st January 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 31st January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th October 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 103 Vicarage Road London E10 5EQ England to 11 Links Yard London E1 5LX on Monday 30th October 2017
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Arch 271-272 Poyser Street London E2 9RF to 103 Vicarage Road London E10 5EQ on Tuesday 3rd January 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 30th October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 30th October 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 30th October 2014 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 30th October 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 14th November 2013
capital
|
|
NEWINC |
Company registration
filed on: 30th, October 2012
| incorporation
|
|