TM01 |
Director's appointment terminated on Fri, 6th Oct 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Oct 2023 new director was appointed.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Aug 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Aug 2023 new director was appointed.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 31st Jul 2022 new director was appointed.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Jul 2022
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Jul 2022
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 31st Jul 2022 new director was appointed.
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 27th May 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sun, 31st Jul 2022 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Jul 2022
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 27th May 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sun, 31st Jul 2022 new director was appointed.
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Jul 2022
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Jul 2022
filed on: 7th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 31st Jul 2022 new director was appointed.
filed on: 31st, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th May 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 28th May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 29th May 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jul 2020
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Jul 2020
filed on: 2nd, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 2nd, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jul 2020
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th May 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24-26 Arcadia Avenue London N3 2JU United Kingdom on Fri, 10th Jan 2020 to 119 Hamlets Way London E3 4TY
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th May 2018
filed on: 26th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Lewes Road Romford RM3 7YR England on Mon, 26th Nov 2018 to 24-26 Arcadia Avenue London N3 2JU
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 10th Jul 2016
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 10th Jul 2016 new director was appointed.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Tallack Road London E10 7JR England on Sat, 12th May 2018 to 6 Lewes Road Romford RM3 7YR
filed on: 12th, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st May 2018
filed on: 12th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 5th, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 152 City Road London EC1V 2NX on Mon, 11th Jul 2016 to 30 Tallack Road London E10 7JR
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 10th Jul 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 3rd May 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Apr 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd May 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 29th Apr 2016 director's details were changed
filed on: 30th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 3rd Apr 2016 new director was appointed.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 2500.00 GBP
filed on: 4th, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th May 2015: 1.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: 30 Tallack Road London E10 7JR.
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 21st Dec 2014 director's details were changed
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 4 Barking Road London E6 3BP England on Sat, 30th Aug 2014 to Kemp House 152 City Road London EC1V 2NX
filed on: 30th, August 2014
| address
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 12th May 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|