GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 27, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from East London Business Centre 93-101 Greenfield Road East London Business Centre London E1 1EJ United Kingdom to 7-8 Davenant Street London E1 5NB on August 18, 2022
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2020 to February 27, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(1 page)
|
AP03 |
On April 29, 2020 - new secretary appointed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7-8 Davenant Street Unit-4, Neuron Center, Ground Floor London E1 5NB England to East London Business Centre 93-101 Greenfield Road East London Business Centre London E1 1EJ on January 23, 2020
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 11, 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 11, 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 st. Antonys Road London E7 9QA England to 7-8 Davenant Street Unit-4, Neuron Center, Ground Floor London E1 5NB on March 12, 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 135 North End Croydon CR0 1TN United Kingdom to 4 st. Antonys Road London E7 9QA on April 21, 2018
filed on: 21st, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2018
| incorporation
|
Free Download
(8 pages)
|