(CS01) Confirmation statement with no updates January 12, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Perry Vale London SE23 2NE. Change occurred on August 4, 2023. Company's previous address: Suite 2 (2nd Floor) 68 High Street Chislehurst BR7 5AQ England.
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 2 (2nd Floor) 68 High Street Chislehurst BR7 5AQ. Change occurred on October 5, 2022. Company's previous address: 7D Perry Vale Forest Hill London SE23 2NE England.
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2022
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 7D Perry Vale Forest Hill London SE23 2NE. Change occurred on January 4, 2021. Company's previous address: Office 414, Dephna House 24/26 Arcadia Avenue Finchley London N3 2JU England.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 14th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 414, Dephna House 24/26 Arcadia Avenue Finchley London N3 2JU. Change occurred on September 6, 2019. Company's previous address: 36 Whitchurch Road London W11 4AT England.
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 19, 2019
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 19, 2019
filed on: 19th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 36 Whitchurch Road London W11 4AT. Change occurred on January 19, 2019. Company's previous address: Lilford Business Centre Unit F6 61 Lilford Road Camberwell London SE5 9HY.
filed on: 19th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 11, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 11, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 16th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 30, 2012. Old Address: Axe & Bottle Court 70 Newcomen Street London SE1 1YT
filed on: 30th, October 2012
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 17, 2012. Old Address: 28 Apartment 2 Mansfield Road Hampstead London NW3 3HP England
filed on: 17th, September 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2012
| incorporation
|
|