DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
16th October 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
16th October 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th January 2019
filed on: 24th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 23rd January 2019. New Address: 280 Cambridge Heath Road London E2 9DA. Previous address: 353 Cambridge Heath Road London E2 9RA
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd January 2019 - the day director's appointment was terminated
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
22nd January 2019 - the day director's appointment was terminated
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2018
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st May 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st May 2018
filed on: 21st, May 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
17th May 2018 - the day director's appointment was terminated
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th May 2018
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
17th May 2018 - the day director's appointment was terminated
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
6th April 2018 - the day secretary's appointment was terminated
filed on: 8th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
6th April 2018 - the day director's appointment was terminated
filed on: 8th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd November 2017
filed on: 20th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd November 2017: 3.00 GBP
filed on: 20th, January 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd November 2017
filed on: 20th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th January 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th January 2016: 2.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 4th May 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 1st May 2015 secretary's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th May 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th May 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th May 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from East Way Business Centre Unit 9, 111-121 Fairfield Road London E3 2QR United Kingdom on 20th February 2012
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 19th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th May 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
3rd August 2010 - the day director's appointment was terminated
filed on: 3rd, August 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th May 2010: 1.00 GBP
filed on: 5th, May 2010
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, May 2010
| incorporation
|
Free Download
(20 pages)
|
CH01 |
On 4th May 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th May 2010
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 4th May 2010 secretary's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|