(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 85 First Floor Great Portland Street London W1W 7LT. Change occurred on June 21, 2023. Company's previous address: 85 Great Portland Street London W1W 7LT England.
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 7, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on November 30, 2022. Company's previous address: 41 London Road Reigate RH2 9RJ England.
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 41 London Road Reigate RH2 9RJ. Change occurred on May 13, 2022. Company's previous address: Castle Court London Road Reigate RH2 9RJ England.
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 7, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 1, 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 7, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Castle Court London Road Reigate RH2 9RJ. Change occurred on December 21, 2020. Company's previous address: Madison House Church Street Reigate RH2 0AA England.
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 7, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Madison House Church Street Reigate RH2 0AA. Change occurred on December 9, 2019. Company's previous address: Cedar House, 91 High Street Caterham Surrey CR3 5UX United Kingdom.
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 30, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 7, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 7, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2017
| incorporation
|
Free Download
(41 pages)
|