(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 12th Oct 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Oct 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 10th Feb 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 10th Feb 2021: 2.00 GBP
filed on: 10th, February 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 9th Sep 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Sep 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 4th Jun 2019 - the day director's appointment was terminated
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 4th Jun 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 4th Jun 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Jun 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th Aug 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 7th Aug 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 7th Aug 2018 - the day director's appointment was terminated
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 7th Aug 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Aug 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 23rd Jul 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Jul 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 12th Jul 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 12th Jul 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Jul 2018 new director was appointed.
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 12th Jul 2018 - the day director's appointment was terminated
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 19th Jun 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Jun 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Jun 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Jun 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 25th Apr 2018. New Address: 171 Ballards Lane Finchley London N3 1LP. Previous address: 76 Chase Side South Gate London N14 5PH England
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Thu, 12th Apr 2018: 1.00 GBP
capital
|
|