AD01 |
Change of registered address from Suite-6 Room-2 Excelsior House 3-5 Balfour Road Ilford IG1 4HP England on 2023/10/16 to Unit 1.31, East London Works 75 Whitechapel Road London E1 1DU
filed on: 16th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/07/20
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/06/22
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023/06/15
filed on: 17th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/06/15
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/15.
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 16th, March 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Suite-6, Room-2 Excelsior House 3-5 Balfour Road Ilford IG1 4HP England on 2023/01/30 to Suite-6 Room-2 Excelsior House 3-5 Balfour Road Ilford IG1 4HP
filed on: 30th, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 New Broad Street London EC2M 1NH England on 2023/01/30 to Suite-6, Room-2 Excelsior House 3-5 Balfour Road Ilford IG1 4HP
filed on: 30th, January 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/22
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 24th, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/22
filed on: 27th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 27th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/24
filed on: 28th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 24th, March 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/27.
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom on 2020/01/07 to 35 New Broad Street London EC2M 1NH
filed on: 7th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 New Broad Street London EC2M 1NH England on 2020/01/07 to 35 New Broad Street London EC2M 1NH
filed on: 7th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/12/27
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/24
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/29
filed on: 29th, January 2019
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/01/21
filed on: 25th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/21.
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/06/25
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|