GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 6th May 2021. New Address: Flat 73 Christchurch House Christchurch Road London SW2 3UD. Previous address: 30 Joyce Avenue London N18 2TP England
filed on: 6th, May 2021
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
On Wed, 27th Jan 2021 new director was appointed.
filed on: 29th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 27th Jan 2021 - the day director's appointment was terminated
filed on: 29th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 29th Jan 2021. New Address: 30 Joyce Avenue London N18 2TP. Previous address: 27 Urswick Road London E9 6EG England
filed on: 29th, January 2021
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 11th Sep 2020
filed on: 12th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 12th Sep 2020. New Address: 27 Urswick Road London E9 6EG. Previous address: 349C High Road 349C High Road London N22 8JA England
filed on: 12th, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 11th Sep 2020 - the day director's appointment was terminated
filed on: 12th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 4th Sep 2020 new director was appointed.
filed on: 6th, September 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 28th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 10th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 23rd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 25th Oct 2017. New Address: 349C High Road 349C High Road London N22 8JA. Previous address: 6 Manilla Street London E14 8GE England
filed on: 25th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 16th Aug 2017. New Address: 6 Manilla Street London E14 8GE. Previous address: Flat 45 Mccabe Court 99 Barking Road London E16 4HE England
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 29th Dec 2015. New Address: Flat 45 Mccabe Court 99 Barking Road London E16 4HE. Previous address: 45 Mccabe Court London E16 4HE United Kingdom
filed on: 29th, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 1.00 GBP
|
capital |
|