AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Dec 2022
filed on: 12th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2022 director's details were changed
filed on: 9th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 9th Dec 2022. New Address: Flat 9 5 Sydenham Road Croydon CR0 2EX. Previous address: 379-381 High Street Stratford London E15 4QZ England
filed on: 9th, December 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 1st Dec 2022
filed on: 9th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 4th, November 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 25th Jun 2021. New Address: 379-381 High Street Stratford London E15 4QZ. Previous address: 110 Seymour Place 83 York Street London W1H 1NJ England
filed on: 25th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, May 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Wed, 6th Dec 2017 - the day secretary's appointment was terminated
filed on: 7th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, November 2017
|
accounts |
Free Download
(12 pages)
|
CH03 |
On Sun, 12th Mar 2017 secretary's details were changed
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
CH03 |
On Sun, 12th Mar 2017 secretary's details were changed
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sun, 12th Mar 2017
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Sun, 12th Mar 2017
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Sun, 12th Mar 2017 - the day secretary's appointment was terminated
filed on: 4th, July 2017
|
officers |
Free Download
|
AD01 |
Address change date: Fri, 30th Jun 2017. New Address: 110 Seymour Place 83 York Street London W1H 1NJ. Previous address: 23 Dale Grove London N12 8EE England
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 11th Mar 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, October 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 5th Sep 2016. New Address: 23 Dale Grove London N12 8EE. Previous address: 82 Grange Road Ilford Essex IG1 1EX England
filed on: 5th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 10th Mar 2016. New Address: 82 Grange Road Ilford Essex IG1 1EX. Previous address: 82 Grange Road Grange Road Ilford Essex IG1 1EX England
filed on: 10th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 4th Feb 2016. New Address: 82 Grange Road Grange Road Ilford Essex IG1 1EX. Previous address: 13 Carlyle Road London E12 6BL United Kingdom
filed on: 4th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 4th Feb 2016. New Address: 82 Grange Road Grange Road Ilford Essex IG1 1EX. Previous address: 82 Grange Road Grange Road Ilford Essex IG1 1EX England
filed on: 4th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 11th Mar 2015: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|