UNIT 6 EAST LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/01/2115 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR HUGO NASH / 31/01/2018

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO NASH / 31/01/2018

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/11/198 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO NASH / 12/03/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR HUGO NASH / 12/03/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO NASH / 11/02/2016

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 6 TRAFALGAR MEWS EASTWAY LONDON E9 5JG

View Document

25/11/1625 November 2016 PREVSHO FROM 27/02/2016 TO 26/02/2016

View Document

04/05/164 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

13/03/1513 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 COMPANY NAME CHANGED SHOREDITCH GLOOM LIMITED CERTIFICATE ISSUED ON 02/03/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 63 CYPRESS GROVE ASH VALE ALDERSHOT HAMPSHIRE GU12 5QW

View Document

06/04/146 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/10/1320 October 2013 REGISTERED OFFICE CHANGED ON 20/10/2013 FROM FLAT 3 CLARK HOUSE SIDNEY STREET LONDON E1 2HY UNITED KINGDOM

View Document

23/05/1323 May 2013 CURRSHO FROM 31/03/2014 TO 28/02/2014

View Document

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company