CS01 |
Confirmation statement with no updates Saturday 17th February 2024
filed on: 17th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th August 2023
filed on: 13th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 25th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 16th December 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box Tan Bui 23 the Broadway Elm Park Hornchurch Essex RM12 4RW England to PO Box Desk 8 Vn13 Ethics Ltd Avonmore House Avonmore Road Kensington London W14 8TS on Monday 8th August 2022
filed on: 8th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box Desk 8 Vn13 Ethics Ltd Avonmore House Avonmore Road Kensington London W14 8TS England to PO Box Desk 8 Avon House Avonmore Road Kensington London W14 8TS on Monday 8th August 2022
filed on: 8th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 10th, May 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Room 1, 1st Floor Rcc Vincent Street Canning Town London E16 1LZ England to PO Box Tan Bui 23 the Broadway Elm Park Hornchurch Essex RM12 4RW on Monday 28th March 2022
filed on: 28th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Room 1, 1st Floor Rcc Vincent Street London E16 1LZ England to Room 1, 1st Floor Rcc Vincent Street Canning Town London E16 1LZ on Saturday 8th January 2022
filed on: 8th, January 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 408 the Pinnacle Station Way Crawley Sussex RH10 1JH England to Room 1, 1st Floor Rcc Vincent Street London E16 1LZ on Thursday 6th January 2022
filed on: 6th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st July 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 6th July 2021 director's details were changed
filed on: 12th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, June 2021
|
accounts |
Free Download
(9 pages)
|
AP03 |
On Thursday 27th May 2021 - new secretary appointed
filed on: 15th, June 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 22nd April 2021
filed on: 22nd, April 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM02 |
Secretary appointment termination on Saturday 27th March 2021
filed on: 21st, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 24th November 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 416 the Pinnacle Station Way Crawley West Sussex RH10 1JH England to 408 the Pinnacle Station Way Crawley Sussex RH10 1JH on Wednesday 11th November 2020
filed on: 11th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 20th, October 2020
|
accounts |
Free Download
(9 pages)
|
AP03 |
On Sunday 27th September 2020 - new secretary appointed
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th September 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 87 Besson Street White Van () New Cross London SE14 5AF England to 416 the Pinnacle Station Way Crawley West Sussex RH10 1JH on Tuesday 4th August 2020
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 12th December 2019 director's details were changed
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 87 Besson Street London SE14 5AF United Kingdom to 87 Besson Street White Van () New Cross London SE14 5AF on Friday 5th June 2020
filed on: 5th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 30th May 2020
filed on: 30th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th March 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th September 2019
filed on: 30th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th October 2018
filed on: 10th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 9th September 2019 director's details were changed
filed on: 10th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th August 2019
filed on: 10th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 6th September 2019 director's details were changed
filed on: 7th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 2nd June 2019
filed on: 2nd, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 2nd June 2019 director's details were changed
filed on: 2nd, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th March 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 25th October 2018 director's details were changed
filed on: 11th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th December 2018
filed on: 26th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th March 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 164 New Cross Road London SE14 5AA United Kingdom to 87 Besson Street London SE14 5AF on Wednesday 14th March 2018
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 97 Ramsay Road Forest Gate London E7 9EP United Kingdom to 164 New Cross Road London SE14 5AA on Monday 23rd October 2017
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Thorpe Road Forest Gate London E7 9EB England to 97 Ramsay Road Forest Gate London E7 9EP on Monday 4th September 2017
filed on: 4th, September 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 25th August 2017
filed on: 2nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Thorpe Road Forest Gate Walthamstow Forest London E7 9EB England to 36 Thorpe Road Forest Gate London E7 9EB on Thursday 11th May 2017
filed on: 11th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 11th May 2017 director's details were changed
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 11th, May 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 36 Thorpe Road, Forest Gate, Walthamstow, London, E7 9EB, England to 36 Thorpe Road Forest Gate Walthamstow Forest London E7 9EB on Wednesday 29th March 2017
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 36 Thorpe Road, Forest Gate, Newham, London, E7 9EB, England to 36 Thorpe Road Forest Gate Walthamstow Forest London E7 9EB on Friday 24th March 2017
filed on: 24th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 87 Besson Street New Coss Lewisham London SE14 5AF England to 36 Thorpe Road Forest Gate Newham London E7 9EB on Friday 18th November 2016
filed on: 18th, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Thorpe Road London E7 9EB England to 87 Besson Street New Coss Lewisham London SE14 5AF on Tuesday 4th October 2016
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 30th September 2016 director's details were changed
filed on: 2nd, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 596 Kingsland Road Dalston Hackney London E8 4AH England to 36 Thorpe Road London E7 9EB on Wednesday 14th September 2016
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 Saltwell Street Poplar, Tower Hamlet London E14 0DZ England to 596 Kingsland Road Dalston Hackney London E8 4AH on Tuesday 9th August 2016
filed on: 9th, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, March 2016
|
incorporation |
Free Download
(55 pages)
|