CS01 |
Confirmation statement with no updates 2023-06-12
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-12
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-12
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4a Roman Road East Ham London E6 3RX. Change occurred on 2021-07-21. Company's previous address: 4a Roman Road Roman Road London E6 3RX England.
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-28
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2020-06-12
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4a Roman Road Roman Road London E6 3RX. Change occurred on 2020-11-11. Company's previous address: 1st Floor 49 Peter Street Manchester M2 3NG England.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-05-28
filed on: 11th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2019-05-29 to 2019-05-28
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor 49 Peter Street Manchester M2 3NG. Change occurred on 2019-06-27. Company's previous address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA England.
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-12
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-05-13
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-29
filed on: 31st, May 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 6th Floor Blackfriars House Parsonage Manchester M3 2JA. Change occurred on 2019-05-09. Company's previous address: 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom.
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-13
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-29
filed on: 25th, May 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2017-05-30 to 2017-05-29
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-13
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 7th, May 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-05-31 to 2016-05-30
filed on: 7th, February 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-13
filed on: 13th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-05-13
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-05-13
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-13
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-05-13: 1.00 GBP
capital
|
|