(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, May 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 3rd Mar 2021
filed on: 21st, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 3rd Mar 2021
filed on: 19th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 15th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Apr 2021 to Sun, 31st Jan 2021
filed on: 15th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 24th Apr 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 22nd Nov 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 66 Morieux Road London E10 7LL England on Wed, 22nd Nov 2017 to 19 Bankside Apartments Coster Avenue London N4 2JP
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 19th Apr 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Apr 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on Thu, 7th Apr 2016 to 66 Morieux Road London E10 7LL
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 22nd Mar 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26F Hillyard Street London SW9 0NL United Kingdom on Fri, 8th May 2015 to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2015
| incorporation
|
|
(SH01) Capital declared on Sun, 19th Apr 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|