(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 15, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 21, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Royal Parade London W5 1ET. Change occurred on July 20, 2020. Company's previous address: 40-44 Uxbridge Road Craven House Ground Floor London W5 2BS England.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 28, 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 28, 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 28, 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 21, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on July 6, 2018
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 21, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 6, 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 6, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 8, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On November 1, 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On October 20, 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 40-44 Uxbridge Road Craven House Ground Floor London W5 2BS. Change occurred on October 20, 2016. Company's previous address: 60 Longley Avenue Wembley HA0 1NQ England.
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2015
| incorporation
|
|