AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 26th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/03/23
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2022/06/30
filed on: 23rd, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/27
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/04/29. New Address: Flat7, Regnas House, 36 Carnarvon Road London E15 4JD. Previous address: 129 Mile End Road London E1 4BG England
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/27
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2020/03/01 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/03/01 - the day director's appointment was terminated
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/09/22. New Address: 129 Mile End Road London E1 4BG. Previous address: 45 Settles Street London E1 1JN England
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/03/01
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/03/01
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/01.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/01
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/21
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/29
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/03
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/03
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/12/03 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/04/01. New Address: 45 Settles Street London E1 1JN. Previous address: 16-18 Whitechapel Road London E1 1EW
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/03 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/12/03 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/06/18 from 241a Whitechapel Road London E1 1DB England
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/30 from 14 Atherton Road London E7 9AJ England
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/24 from 16-18 Whitechapel Road London E1 1EW United Kingdom
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/12/03 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/12/01 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 4th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/12/03 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/02/07 from 119-121 Whitechapel Road Unit F London E1 1DT
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/01/17 from 92 High Street Plaistow London London E13 0AJ England
filed on: 17th, January 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2010
| incorporation
|
Free Download
(14 pages)
|