(AD01) New registered office address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY. Change occurred on March 21, 2022. Company's previous address: 63 Loveridge Road Kilburn London NW6 2DR United Kingdom.
filed on: 21st, March 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 11, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 11, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 12, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2018 to March 31, 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 9, 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 1, 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 10, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 10, 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 10, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 20, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|