(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 31st Aug 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 31st Aug 2021. New Address: 16 Tayben Avenue Twickenham TW2 7RA. Previous address: 30 Iverna Gardens Feltham TW14 9RQ England
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 17th May 2021. New Address: 30 Iverna Gardens Feltham TW14 9RQ. Previous address: 49 Warren Road Twickenham TW2 7DH England
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 19th Oct 2020. New Address: 49 Warren Road Twickenham TW2 7DH. Previous address: 67 Minet Drive Hayes Middlesex UB3 3JW England
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Dec 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 24th Apr 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|