(CS01) Confirmation statement with no updates July 30, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 30, 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 30, 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 30, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 23, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 30, 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 30, 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 30, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 13, 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 13, 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 13, 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 170 st. John's Road London E17 4JJ England to 37 Grove Road London E4 9SU on May 13, 2019
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 281a High Road Leytonstone London E11 4HH United Kingdom to 170 st. John's Road London E17 4JJ on May 8, 2018
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2017
filed on: 3rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, September 2016
| incorporation
|
Free Download
(39 pages)
|