GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th February 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th February 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 33 33 Ravenswood Road London E17 9LY. Change occurred on Monday 4th February 2019. Company's previous address: 14 Dagenham Road London E10 7LH England.
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Dagenham Road London E10 7LH. Change occurred on Tuesday 22nd January 2019. Company's previous address: 7 Winkley Street London E2 6PY England.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 22nd September 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address 7 Winkley Street London E2 6PY. Change occurred on Wednesday 19th April 2017. Company's previous address: 88 Mile End Road Cooks Yard 88 Mile End Road London E1 4UN England.
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Wednesday 6th July 2016
filed on: 8th, August 2016
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 1st June 2016
capital
|
|
AD01 |
New registered office address 88 Mile End Road Cooks Yard 88 Mile End Road London E1 4UN. Change occurred on Wednesday 25th May 2016. Company's previous address: 7 Winkley Street Winkley Street Studios 7 Winkley Street London E2 6PY England.
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Winkley Street Winkley Street Studios 7 Winkley Street London E2 6PY. Change occurred on Wednesday 2nd March 2016. Company's previous address: 9B Queen's Yard White Post Lane London E9 5EN.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 11th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 10th January 2013 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th January 2013 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 29th May 2013 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd October 2012 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th May 2013 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 14th January 2013 from 34 Edward Square London SE16 5EE United Kingdom
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 19th October 2012 from 11 Edward Square London SE16 5EE England
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, May 2012
| incorporation
|
Free Download
(26 pages)
|