(CS01) Confirmation statement with no updates Mon, 19th Feb 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(5 pages)
|
(TM01) Tue, 4th Jul 2023 - the day director's appointment was terminated
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Jul 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 19th Feb 2019 new director was appointed.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 19th Feb 2019 - the day director's appointment was terminated
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 8th Sep 2018. New Address: Forest House Business Centre 8 Gainsborough Road London --- E11 1HT. Previous address: 1st Floor 87-89 High Street Hoddesdon Herts EN11 8TL
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 13th Mar 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 13th Mar 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 13th Mar 2018 new director was appointed.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 13th Mar 2018 - the day director's appointment was terminated
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 13th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 16th Dec 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 7th Dec 2016. New Address: 1st Floor 87-89 High Street Hoddesdon Herts EN11 8TL. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 7th, December 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 6th Jun 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 8th Apr 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2016
| incorporation
|
Free Download
(27 pages)
|