TM01 |
Director's appointment was terminated on Monday 25th March 2024
filed on: 26th, March 2024
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 7 City Mews Barkingside Ilford IG6 2FQ. Change occurred on Tuesday 26th March 2024. Company's previous address: 6 Rickman Street London E1 4JZ England.
filed on: 26th, March 2024
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th December 2023
filed on: 15th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 6 Rickman Street London E1 4JZ. Change occurred on Tuesday 7th November 2023. Company's previous address: 7 City Mews Barkingside Ilford IG6 2FQ England.
filed on: 7th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 29th, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th December 2022
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 City Mews Barkingside Ilford IG6 2FQ. Change occurred on Saturday 3rd December 2022. Company's previous address: 6 Rickman Street London E1 4JZ England.
filed on: 3rd, December 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st November 2022.
filed on: 3rd, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th May 2022
filed on: 11th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th April 2022.
filed on: 6th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Rickman Street London E1 4JZ. Change occurred on Friday 6th May 2022. Company's previous address: 3 Chapman Street London E1 2NN England.
filed on: 6th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 4th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd March 2022.
filed on: 4th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th March 2022
filed on: 16th, March 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 1st December 2021
filed on: 10th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st December 2021.
filed on: 10th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st December 2021
filed on: 10th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th December 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 3 Chapman Street London E1 2NN. Change occurred on Friday 16th July 2021. Company's previous address: 238 Graham Road London E8 1BP England.
filed on: 16th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 8th May 2021
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 15th October 2020
filed on: 17th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th September 2020.
filed on: 23rd, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 238 Graham Road London E8 1BP. Change occurred on Thursday 2nd July 2020. Company's previous address: 70 Settles Street Settles Street London E1 1JP England.
filed on: 2nd, July 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 27th May 2020
filed on: 7th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 24th May 2020.
filed on: 6th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 70 Settles Street Settles Street London E1 1JP. Change occurred on Tuesday 26th May 2020. Company's previous address: 70 Settles Street Flat C London E1 1JP England.
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th May 2020
filed on: 8th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th May 2020.
filed on: 8th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 8th May 2020
filed on: 8th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 8th May 2020
filed on: 8th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 8th May 2020
filed on: 8th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th May 2020
filed on: 8th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th May 2020.
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 70 Settles Street Flat C London E1 1JP. Change occurred on Tuesday 5th May 2020. Company's previous address: Flat 56 ,Oban House Oban Street London E14 0JB England.
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 4th August 2019 director's details were changed
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, July 2019
|
incorporation |
Free Download
(27 pages)
|