AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 31st, December 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-19
filed on: 30th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 31st, December 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-19
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 30th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-19
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 31st, December 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address East London Business Centre 93-101 Greenfield Road London E1 1EJ. Change occurred on 2020-08-20. Company's previous address: 124 Whitechapel Road Haque & Hausmann, Ground Floor London E1 1JE United Kingdom.
filed on: 20th, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-05-20 director's details were changed
filed on: 1st, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-19
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 124 Whitechapel Road Haque & Hausmann, Ground Floor London E1 1JE. Change occurred on 2020-05-12. Company's previous address: East London Business Centre Greenfield Road East London Business Centre London E1 1EJ United Kingdom.
filed on: 12th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-10
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address East London Business Centre Greenfield Road East London Business Centre London E1 1EJ. Change occurred on 2020-01-16. Company's previous address: 7-8 Davenant Street Neuron Centre Unit a London E1 5NB.
filed on: 16th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-10
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-10
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 7-8 Davenant Street Neuron Centre Unit a London E1 5NB. Change occurred on 2017-11-21. Company's previous address: 20 Chorlton Road Liberty House Manchester M15 4LL England.
filed on: 21st, November 2017
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 11th, October 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Chorlton Road Liberty House Manchester M15 4LL. Change occurred on 2017-10-11. Company's previous address: Hossain Moorehead (Manchester) Ltd 2nd Floor, 19B School Road Sale M33 7XX England.
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-10
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2015-12-23: 1.00 GBP
|
capital |
|