(CS01) Confirmation statement with no updates September 14, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 14, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 134 Berwick Crescent Sidcup DA15 8HR England to 3 Mount Culver Avenue Sidcup DA14 5JW on June 10, 2022
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 14, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 22, 2021 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On January 22, 2021 secretary's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 15 Sulatra House 120 Christchurch Way Sulatra House London SE10 0TJ England to 134 Berwick Crescent Sidcup DA15 8HR on January 22, 2021
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement January 22, 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 14, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On September 1, 2020 secretary's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 14, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On May 14, 2020 - new secretary appointed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 17, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from July 31, 2019 to April 30, 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 31, 2019
filed on: 31st, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Coach House Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to Flat 15 Sulatra House 120 Christchurch Way Sulatra House London SE10 0TJ on February 7, 2019
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(AP04) On October 30, 2018 - new secretary appointed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sulatra House Flat 15 Telcon Way London SE10 0AG United Kingdom to The Coach House Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on July 30, 2018
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 18, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|