AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, October 2023
|
accounts |
Free Download
(23 pages)
|
TM01 |
4th August 2023 - the day director's appointment was terminated
filed on: 10th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
4th August 2023 - the day director's appointment was terminated
filed on: 10th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
4th August 2023 - the day director's appointment was terminated
filed on: 10th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
4th August 2023 - the day director's appointment was terminated
filed on: 10th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
4th August 2023 - the day director's appointment was terminated
filed on: 10th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd May 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th April 2023 director's details were changed
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2022
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 26th April 2021 director's details were changed
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 14th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
8th April 2020 - the day director's appointment was terminated
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 5th February 2020 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2019
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2019
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 18th March 2019 director's details were changed
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 16th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 16th April 2018 director's details were changed
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, November 2017
|
incorporation |
Free Download
(25 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, October 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th October 2017
filed on: 27th, October 2017
|
resolution |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 27th, October 2017
|
miscellaneous |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd October 2017
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 19th April 2017. New Address: 33 Old Bethnal Green Road London E2 6AA. Previous address: 33 33 Old Bethnal Green Road London E2 6AA England
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 7th February 2017. New Address: 33 33 Old Bethnal Green Road London E2 6AA. Previous address: C/O Robert Read 33 Old Bethnal Green Road London E2 6AA
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2017
filed on: 6th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2016
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2016
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2016
filed on: 24th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 25th April 2016, no shareholders list
filed on: 23rd, May 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st December 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
21st October 2015 - the day director's appointment was terminated
filed on: 2nd, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2015
filed on: 16th, September 2015
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, September 2015
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 25th, August 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 12th August 2015
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th April 2015, no shareholders list
filed on: 20th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 20th, May 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th January 2015. New Address: C/O Robert Read 33 Old Bethnal Green Road London E2 6AA. Previous address: 33 Great Sutton Street London EC1V 0DX England
filed on: 13th, January 2015
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 25th, November 2014
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 25th, November 2014
|
resolution |
|
AP01 |
New director was appointed on 17th June 2014
filed on: 17th, June 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
10th June 2014 - the day director's appointment was terminated
filed on: 10th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th June 2014
filed on: 10th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th June 2014
filed on: 10th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, April 2014
|
incorporation |
Free Download
(30 pages)
|