AD01 |
Change of registered address from 56 Carmen Street London E14 6NW England on 4th July 2022 to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE
filed on: 4th, July 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 79 Salmon Lane London E14 7NA England on 6th May 2022 to 56 Carmen Street London E14 6NW
filed on: 6th, May 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th March 2022
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 15th March 2022
filed on: 22nd, March 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th March 2022
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th March 2022
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2022
filed on: 8th, February 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st February 2022
filed on: 8th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th February 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st February 2022
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2022
filed on: 8th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 71 Salmon Lane London E14 7NA England on 5th October 2021 to 79 Salmon Lane London E14 7NA
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 161 Brick Lane London E1 6SB England on 4th October 2021 to 71 Salmon Lane London E14 7NA
filed on: 4th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 1st, October 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit-7 Vine Court London E1 1JH England on 23rd June 2021 to 161 Brick Lane London E1 6SB
filed on: 23rd, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 323 Hanworth Road Hounslow Middlesex TW3 3SE England on 4th November 2020 to Unit-7 Vine Court London E1 1JH
filed on: 4th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd October 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 3rd January 2020
filed on: 19th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd January 2020 director's details were changed
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, January 2020
|
incorporation |
Free Download
(10 pages)
|