GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 9th, June 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/06/29
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 072480490004 satisfaction in full.
filed on: 22nd, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072480490003 satisfaction in full.
filed on: 22nd, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2021/04/18. New Address: 1 Priestley Way Forest Trading Estate Walthamstow London E17 6AL. Previous address: 2-3 Stour Road London E3 2NT England
filed on: 18th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 26th, March 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2019/12/16. New Address: 2-3 Stour Road London E3 2NT. Previous address: Sustainable Bank Side, 105 Sumner Street London SE1 9HZ England
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
2019/02/27 - the day director's appointment was terminated
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/02/27 - the day director's appointment was terminated
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/23.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/23.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072480490004, created on 2018/08/13
filed on: 17th, August 2018
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 072480490003, created on 2018/08/13
filed on: 15th, August 2018
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Charge 072480490002 satisfaction in full.
filed on: 16th, April 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/22. New Address: Sustainable Bank Side, 105 Sumner Street London SE1 9HZ. Previous address: 60-62 Commercial Street London E1 6LT
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 8th, January 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
2017/11/20 - the day director's appointment was terminated
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
TM02 |
2017/11/07 - the day secretary's appointment was terminated
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, November 2017
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 15th, November 2017
| incorporation
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/12/28.
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2016/08/05
filed on: 8th, December 2016
| capital
|
Free Download
(4 pages)
|
TM02 |
2016/11/10 - the day secretary's appointment was terminated
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/11/10
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, November 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, November 2016
| resolution
|
Free Download
(2 pages)
|
SH01 |
230.71 GBP is the capital in company's statement on 2016/09/15
filed on: 13th, October 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/05/10 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
211.91 GBP is the capital in company's statement on 2016/05/12
filed on: 25th, May 2016
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, May 2016
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 19th, April 2016
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2016/02/24
filed on: 19th, April 2016
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 072480490001 satisfaction in full.
filed on: 26th, August 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072480490002, created on 2015/08/23
filed on: 25th, August 2015
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2015/05/10 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/06/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 29th, March 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 072480490001, created on 2014/09/12
filed on: 16th, September 2014
| mortgage
|
Free Download
(56 pages)
|
AR01 |
Annual return drawn up to 2014/05/10 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 24th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/05/10 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/02/11 from Top Floor 8 Elder Street London E1 6BT England
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/05/10 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 13th, February 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010/05/10 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/10 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/05/10 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2011/06/30. Originally it was 2011/05/31
filed on: 9th, November 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2010
| incorporation
|
Free Download
(24 pages)
|