(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 20, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 20, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU United Kingdom to Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA on September 20, 2020
filed on: 20th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 20, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 10, 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Stanmore Business Centre Coppersun Suite Honeypot Lane Stanmore Middx HA7 1BT England to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on May 10, 2019
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 20, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 1, 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 20, 2018
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 7th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 204-226 Imperial Drive Coppersun Suite Harrow Middlesex HA2 7HH England to Stanmore Business Centre Coppersun Suite Honeypot Lane Stanmore Middx HA7 1BT on August 10, 2017
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 4, 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 30, 2016 with full list of members
filed on: 7th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Penthouse 36 Gerrard Street London W1D 5QA to 204-226 Imperial Drive Coppersun Suite Harrow Middlesex HA2 7HH on March 10, 2015
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 30, 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Penthouse 36 Gerrard Street London W1D 5QA on December 18, 2014
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 30, 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 4, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on February 8, 2013. Old Address: Penthouse 36 Gerrard Street London W1D 5QA United Kingdom
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(7 pages)
|