DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/04
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/04
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/06/29
filed on: 5th, November 2021
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH on 2021/07/13 to 7 Redbridge Lane East Ilford IG4 5ET
filed on: 13th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/04
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/04
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 3rd, April 2020
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/12/09
filed on: 9th, December 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/04
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 30th, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/05
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/13
filed on: 13th, September 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 8th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/06/13
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/06/05.
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/05
filed on: 13th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/08/01
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/01.
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/04
filed on: 4th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 1st, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/09
filed on: 23rd, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 8th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/09
filed on: 9th, June 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2014
|
incorporation |
Free Download
(7 pages)
|