AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 7, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 1, 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 7, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Queen Elizabeth Road London E17 6ES England to Flat 54 Catherwood Court Murray Grove London N1 7LT on April 23, 2021
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, April 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On November 1, 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Northlands Street London SE5 9PL England to 15 Queen Elizabeth Road London E17 6ES on November 11, 2020
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 11, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 11, 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 11, 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 6, 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Trulock Road London N17 0PH England to 18 Northlands Street London SE5 9PL on October 26, 2020
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
On September 6, 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 5, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 5, 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 22, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 5, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2020 new director was appointed.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 93 East Road London E15 3QS England to 24 Trulock Road London N17 0PH on October 22, 2020
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2020
| accounts
|
Free Download
(13 pages)
|
AP01 |
On February 24, 2020 new director was appointed.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Elm Close Buckhurst Hill IG9 6HL United Kingdom to 93 East Road London E15 3QS on February 10, 2020
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control June 17, 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 17, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 17, 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 17, 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 17, 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 17, 2019 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 17, 2019 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 17, 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 17, 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 19, 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 22, 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 19, 2018 new director was appointed.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 19, 2018
filed on: 20th, May 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2018
| incorporation
|
Free Download
(10 pages)
|