(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 6, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 15, 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 15, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On July 1, 2023 secretary's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On July 1, 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Roxwell Road London W12 9QE England to Acorn House 33 Churchfield Road London W3 6AY on July 7, 2023
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 6, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 28, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 28, 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 19 Addison Grove London W4 1EP to 31 Roxwell Road London W12 9QE on August 18, 2019
filed on: 18th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 28, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 28, 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 28, 2015 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from November 30, 2014 to April 5, 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 28, 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 22, 2014 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On January 20, 2014 secretary's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(21 pages)
|