TM01 |
Director's appointment terminated on Sat, 30th Sep 2023
filed on: 30th, September 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2023
filed on: 16th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 23rd Mar 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
On Wed, 19th Oct 2022 new director was appointed.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Aug 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 141 Greenfield Road London E1 1EJ England on Wed, 15th Jun 2022 to 93-101 Greenfield Road London E1 1EJ
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 141 Christian Street London E1 1RS England on Fri, 10th Jun 2022 to 141 Greenfield Road London E1 1EJ
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Apr 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Apr 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Apr 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 4th Feb 2022
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Oct 2021
filed on: 17th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Wed, 30th Jun 2021 secretary's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 13th Oct 2020
filed on: 17th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 13th Oct 2020 new director was appointed.
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 13th Oct 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sun, 10th Nov 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 10th Nov 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 93-101 Greenfield Road London E1 1EJ on Tue, 19th Nov 2019 to 141 Christian Street London E1 1RS
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 5th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Oct 2017
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Oct 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Olympic House 28-42 Clements Road Ilford IG1 1BA on Wed, 8th Jul 2015 to 93-101 Greenfield Road London E1 1EJ
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Oct 2014
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
| gazette
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2013
| incorporation
|
|