(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 9th, April 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 9, 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 6, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 28, 2021
filed on: 29th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 23, 2022 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 6, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 6, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Alpine Grove London London E9 7SX England to 50 Lampard Grove London N16 6XQ on February 28, 2021
filed on: 28th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 8, 2019
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 6, 2020
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 20, 2018 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 12, 2018
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On February 18, 2018 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 6, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 32, Toronto House, Surrey Quays Road Surrey Quays Road London SE16 7AJ England to 16 Alpine Grove London London E9 7SX on December 18, 2018
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 18, 2018
filed on: 18th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 105 Thornsbeach Road London SE6 1EY United Kingdom to Flat 32, Toronto House, Surrey Quays Road Surrey Quays Road London SE16 7AJ on September 18, 2018
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 6th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 6, 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 4, 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2017
| incorporation
|
Free Download
(32 pages)
|