GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 3rd December 2022
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 19th, October 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd December 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 18th, October 2021
|
accounts |
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd August 2021
filed on: 23rd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 23rd August 2021 director's details were changed
filed on: 23rd, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 153 Ladyshot Harlow CM20 3ER. Change occurred on Monday 23rd August 2021. Company's previous address: Third Floor 86-90 Paul Street Hackney London EC2A 4NE England.
filed on: 23rd, August 2021
|
address |
Free Download
(1 page)
|
CH03 |
On Monday 23rd August 2021 secretary's details were changed
filed on: 23rd, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd December 2020
filed on: 5th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th August 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th August 2020 director's details were changed
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Third Floor 86-90 Paul Street Hackney London EC2A 4NE. Change occurred on Tuesday 4th August 2020. Company's previous address: 17 Coopers Yard Paynes Park Hitchin SG5 1AR England.
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
CH03 |
On Tuesday 4th August 2020 secretary's details were changed
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, April 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 29th March 2019
filed on: 17th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 29th March 2019 director's details were changed
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Coopers Tard Paynes Park Hitchin SG5 1AR. Change occurred on Monday 15th April 2019. Company's previous address: Flat 322, Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS England.
filed on: 15th, April 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 29th March 2019
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Friday 29th March 2019 secretary's details were changed
filed on: 15th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 17 Coopers Yard Paynes Park Hitchin SG5 1AR. Change occurred on Monday 15th April 2019. Company's previous address: 17 Coopers Tard Paynes Park Hitchin SG5 1AR England.
filed on: 15th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 29th March 2019 director's details were changed
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 15th, April 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd December 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 16th, May 2018
|
accounts |
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd February 2018
filed on: 2nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 322, Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS. Change occurred on Friday 2nd March 2018. Company's previous address: 58 Castleton Road London E17 4AR England.
filed on: 2nd, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 322, Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS. Change occurred on Friday 2nd March 2018. Company's previous address: Flat 322, Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS England.
filed on: 2nd, March 2018
|
address |
Free Download
(1 page)
|
CH03 |
On Friday 2nd March 2018 secretary's details were changed
filed on: 2nd, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 2nd March 2018 director's details were changed
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th January 2018
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 13th, April 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th January 2017
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wednesday 16th November 2016 director's details were changed
filed on: 16th, November 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 6th April 2016) of a secretary
filed on: 16th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 58 Castleton Road London E17 4AR. Change occurred on Wednesday 16th November 2016. Company's previous address: Flat 19, Skipper Court Abbey Road Barking IG11 7GW.
filed on: 16th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 10th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th January 2016
filed on: 28th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th January 2016
|
capital |
|
NEWINC |
Company registration
filed on: 19th, January 2015
|
incorporation |
Free Download
(36 pages)
|