(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 28, 2023 new director was appointed.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 Leyden Street London E1 7LE. Change occurred on May 2, 2023. Company's previous address: Defunct Address 19 Leyden Street London E1 7LE England.
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Defunct Address 19 Leyden Street London E1 7LE. Change occurred on March 1, 2023. Company's previous address: 19 Leyden Street London E1 7LE England.
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 28, 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 28, 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement May 16, 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 3, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to April 30, 2016 (was October 31, 2016).
filed on: 27th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 6, 2016: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 19 Leyden Street London E1 7LE. Change occurred on October 16, 2015. Company's previous address: Global House 5a Sandy's Row London E1 7HW.
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, June 2014
| resolution
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 28, 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 28, 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 28, 2014 new director was appointed.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: May 28, 2014) of a secretary
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: May 28, 2014) of a member
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(11 pages)
|