(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 21st Mar 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Dec 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Dec 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Apr 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 10th Feb 2018 new director was appointed.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Apr 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 213 Eversholt Street London NW1 1DE on Wed, 22nd Jun 2016 to 14 Earlsdown House 135 Wheelers Cross Barking Essex IG11 7EJ
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Earlsdown House 135 Wheelers Cross Barking Essex IG11 7EJ England on Wed, 22nd Jun 2016 to 14 Earlsdown House Wheelers Cross Barking Essex IG11 7EJ
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Apr 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Jul 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 11 Murray Street London Greater London NW1 9RE England on Tue, 2nd Dec 2014 to 213 Eversholt Street London NW1 1DE
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2014
| incorporation
|
Free Download
(28 pages)
|