(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 33 Sedgemere Avenue London N2 0SY England to Flat 4 st James Apartments 1 Pretoria Avenue London E17 7DS on September 30, 2022
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 15, 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 14, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Henley House 17 Henley House Swanfield Street London E2 7JA United Kingdom to 33 Sedgemere Avenue London N2 0SY on April 14, 2019
filed on: 14th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 14, 2019
filed on: 14th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 14, 2019
filed on: 14th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 14, 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 14, 2019
filed on: 14th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 6th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 11, 2018
filed on: 22nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2017
| incorporation
|
Free Download
(13 pages)
|