(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 30, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 1, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Wallace Close Uxbridge UB10 0SB. Change occurred on November 22, 2022. Company's previous address: 24 Bispham Road London NW10 7HB England.
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 1, 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Bispham Road London NW10 7HB. Change occurred on October 25, 2022. Company's previous address: 280 Uxbridge Road London W12 7JA England.
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 30, 2022
filed on: 16th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control November 4, 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 4, 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 4, 2021 new director was appointed.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 4, 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 1, 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 1, 2021 new director was appointed.
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 1, 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 11, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 280 Uxbridge Road London W12 7JA. Change occurred on October 11, 2021. Company's previous address: Unit 23 Oliver Business Park Oliver Road London NW10 7JB England.
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On December 1, 2019 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 1, 2020
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 23 Oliver Business Park Oliver Road London NW10 7JB. Change occurred on June 24, 2020. Company's previous address: Unit 9D Osram Road East Lane Business Park London HA9 7RE England.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 1, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 1, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2019
filed on: 14th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2018
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on June 21, 2018: 1000.00 GBP
capital
|
|