(CS01) Confirmation statement with no updates April 8, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 11, 2021 new director was appointed.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 8, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 9, 2020
filed on: 9th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates April 8, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to April 30, 2020
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 7, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 7, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 30, 2019 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 31, 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 68 Dalling Road London W6 0JA. Change occurred on January 9, 2019. Company's previous address: 20 Fitzclarence House 175-177 Holland Park Avenue London W11 4UL England.
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2019 to October 31, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On January 9, 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 8, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 19th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Fitzclarence House 175-177 Holland Park Avenue London W11 4UL. Change occurred on May 12, 2016. Company's previous address: C/O Agne Karuzaite 175-177 Holland Park Avenue 20 Fitzclarence House London W11 4UL.
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Fitzclarence House 175-177 Holland Park Avenue London W11 4UL. Change occurred on May 12, 2016. Company's previous address: 20 Fitzclarence House 175-177 Holland Park Avenue London W11 4UL England.
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 7, 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Agne Karuzaite 175-177 Holland Park Avenue 20 Fitzclarence House London W11 4UL. Change occurred on June 28, 2015. Company's previous address: Flat 2 4 Phillimore Gardens London W8 7QD England.
filed on: 28th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Agne Karuzaite 175-177 Holland Park Avenue 20 Fitzclarence House London W11 4UL. Change occurred on June 28, 2015. Company's previous address: C/O Agne Karuzaite 175-177 Holland Park Avenue 20 Fitzclarence House London W11 4UL England.
filed on: 28th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 28th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 28, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(20 pages)
|