CS01 |
Confirmation statement with no updates Monday 21st August 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st August 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st August 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st August 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st August 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 160 Lea Bridge Road London E10 7NU. Change occurred on Thursday 14th June 2018. Company's previous address: 169 Lea Bridge Road, London Lea Bridge Road London E10 7PN.
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 12th, August 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On Friday 11th November 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th November 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 13th April 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 13th April 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On Monday 18th April 2016 secretary's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 30th August 2015.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st August 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 169 Lea Bridge Road, London Lea Bridge Road London E10 7PN. Change occurred on Wednesday 4th November 2015. Company's previous address: 274 Marlowe Road Wathamstow London E17 3HQ England.
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Sunday 1st November 2015 secretary's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 169 Lea Bridge Road, London Lea Bridge Road London E10 7PN. Change occurred on Wednesday 4th November 2015. Company's previous address: 169 Lea Bridge Road London London E10 7PN England.
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, August 2014
| incorporation
|
|