(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 27, 2023 to March 31, 2023
filed on: 15th, March 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 14, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 28, 2021 to April 27, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 29, 2021 to April 28, 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 29, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 14, 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
|
(PSC01) Notification of a person with significant control December 15, 2018
filed on: 15th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2017
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT United Kingdom to 24 Fernbank Avenue Wembley HA0 2TR on October 15, 2018
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2017 to April 29, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6031-32 First Central 200 2, Lakeside Drive, Park Royal London NW10 7FQ England to First Floor 85 Great Portland Street London W1W 7LT on December 12, 2017
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Westgate House West Gate London W5 1YY United Kingdom to 6031-32 First Central 200 2, Lakeside Drive, Park Royal London NW10 7FQ on April 30, 2017
filed on: 30th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 14th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 14, 2016 with full list of members
filed on: 21st, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2015
| incorporation
|
Free Download
(7 pages)
|