CS01 |
Confirmation statement with no updates Monday 21st August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 1st, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 59 Northumberland Road London E6 5RN England to 138 Harold Road London E13 0SF on Wednesday 11th May 2022
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st August 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 18th November 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Henniker Road Stratford E15 1JZ to 59 Northumberland Road London E6 5RN on Monday 1st June 2020
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st August 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 46 Jade Close London E16 3TZ England to 2 Henniker Road Stratford E15 1JZ on Friday 9th November 2018
filed on: 9th, November 2018
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 29 Charlton Court High Street South London E6 6JD United Kingdom to 46 Jade Close London E16 3TZ on Thursday 20th October 2016
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 20th October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, August 2016
| incorporation
|
Free Download
(23 pages)
|