(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 2, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 2, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 14 Stanmore Hill Stanmore HA7 3DS England to Suite - I 15-17 High Street Elstree Hertfordshire WD6 3BY on June 23, 2022
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 3, 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 3, 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Monarch Court Howard Road Stanmore HA7 1BT to Suite 14 Stanmore Hill Stanmore HA7 3DS on August 3, 2021
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 28, 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Cumberland Avenue Unit 307 London NW10 7QL England to 16 Monarch Court Howard Road Stanmore HA7 1BT on April 16, 2020
filed on: 16th, April 2020
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 8, 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 16th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AP01) On October 4, 2019 new director was appointed.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 9, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 2, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 9, 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 21, Unimix House Abbey Road London NW10 7TR to 14 Cumberland Avenue Unit 307 London NW10 7QL on April 6, 2016
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 9, 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 9, 2015: 100.00 GBP
capital
|
|
(AP01) On July 9, 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on April 29, 2015: 100.00 GBP
capital
|
|