DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2025
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2025
filed on: 21st, April 2025
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, April 2025
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2024
filed on: 21st, December 2024
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 93-101 Greenfield Road Greenfield Road London E1 1EJ England to 16 Tarling Street London E1 0AD on May 20, 2024
filed on: 20th, May 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, April 2024
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 101 Commercial Road London E1 1rd England to 93-101 Greenfield Road Greenfield Road London E1 1EJ on April 30, 2024
filed on: 30th, April 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2024
filed on: 28th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2023
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 17th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 93-101 Greenfield Road East London Business Centre London E1 1EJ United Kingdom to 101 Commercial Road London E1 1rd on November 11, 2020
filed on: 11th, November 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from East London Business Centre Greenfield Road East London Business Centre London E1 1EJ United Kingdom to 93-101 Greenfield Road Greenfield Road East London Business Centre London E1 1EJ on April 7, 2020
filed on: 7th, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 93-101 Greenfield Road Greenfield Road East London Business Centre London E1 1EJ United Kingdom to 93-101 Greenfield Road East London Business Centre London E1 1EJ on April 7, 2020
filed on: 7th, April 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7-8 Davenant Street Ground Floor London E1 5NB England to East London Business Centre Greenfield Road East London Business Centre London E1 1EJ on January 16, 2020
filed on: 16th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 13th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit Gf06 Neuron Centre 7 Davenant Street London E1 5NB England to 7-8 Davenant Street Ground Floor London E1 5NB on May 2, 2017
filed on: 2nd, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2017
|
incorporation |
Free Download
(27 pages)
|