CS01 |
Confirmation statement with no updates 21st February 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st October 2022
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st October 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2-3 88 Mile End Road London E1 4UN on 30th August 2022 to 339 Bethnal Green Road London E2 6LG
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 7th June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 21st January 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 28th June 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 2-3 88 Mile End Road London E1 4UN England on 18th July 2014 to Unit 2-3 88 Mile End Road London E1 4UN
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th June 2013 from 31st May 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd May 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd May 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN United Kingdom on 2nd May 2013
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd May 2013: 200 GBP
capital
|
|
AP01 |
New director was appointed on 2nd July 2012
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2012
filed on: 2nd, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, May 2012
| incorporation
|
Free Download
(38 pages)
|