CS01 |
Confirmation statement with no updates 2023-11-30
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-30
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-09-01 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-30
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-09-01
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 59 Cundy Road London E16 3DJ to 22 Terling Road Dagenham RM8 1DS on 2021-10-28
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-30
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-30
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-30
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-30
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, June 2017
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-30
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 16th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-09-30 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-02: 50000.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-30 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-01: 50000.00 GBP
capital
|
|
CH01 |
On 2014-09-25 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 101 Whitechapel High Street London E1 7RA to 59 Cundy Road London E16 3DJ on 2014-09-26
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-09-24
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 13th, September 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014-09-04 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-31 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-05: 50000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit-1 Ground Floor Retail Unit Fondant Court,Paynee Road London E3 2SP to 101 Whitechapel High Street London E1 7RA on 2014-09-04
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-01
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-07 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-19: 50000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 32 Longford House Jubilee Street London E1 3EH England on 2013-10-23
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-07 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-01-07 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|