CS01 |
Confirmation statement with no updates 2024-02-05
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Hackney Road London E2 7NX United Kingdom to 2nd Floor 255-259 Commercial Rd London E1 2BT on 2023-12-06
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-07
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 21st, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-07
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 12th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-07
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 3 11 Deal Street London E1 5AH England to 51 Hackney Road London E2 7NX on 2020-10-20
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-19
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-04
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-07
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 19th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-07
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 14th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-07
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 14th, November 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-07
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit - Fm7 the Whitechapel Centre Myrdle Street London E1 1HL United Kingdom to Unit 3 11 Deal Street London E1 5AH on 2016-10-22
filed on: 22nd, October 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-07 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-01-10
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit - 3 11 Deal Street London E1 5AH to Unit - Fm7 the Whitechapel Centre Myrdle Street London E1 1HL on 2016-01-05
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 6th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-02-07 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-10-31
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-10-31
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-08-04
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-22
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(22 pages)
|