DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd July 2023
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd July 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd July 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st July 2021. Originally it was Wednesday 30th June 2021
filed on: 4th, July 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd July 2020
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st June 2020
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st June 2020
filed on: 13th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st June 2020
filed on: 10th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 9th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th May 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 14th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th May 2019
filed on: 13th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th May 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th June 2015
filed on: 27th, July 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 67 Inniskilling Road London E13 9LD. Change occurred on Saturday 13th June 2015. Company's previous address: 643-651 Barking Road London E13 9EX England.
filed on: 13th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 643-651 Barking Road London E13 9EX. Change occurred on Tuesday 26th May 2015. Company's previous address: 67 Inniskilling Road London E13 9LD.
filed on: 26th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 13th, March 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th June 2014
filed on: 1st, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 1st July 2014
|
capital |
|
CH01 |
On Saturday 3rd May 2014 director's details were changed
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 1st July 2014 from 67 Inniskilling Road London E13 9LD England
filed on: 1st, July 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 13th June 2013 director's details were changed
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Saturday 7th December 2013 from 14 Exeter Road Walthamstow London E17 7QJ England
filed on: 7th, December 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 13th June 2013 director's details were changed
filed on: 10th, October 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2013
|
incorporation |
Free Download
(24 pages)
|