(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 19, 2021
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 19, 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 29, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 29, 2019
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 27, 2016
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 1, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 29, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 29, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 150a Eglinton Road London SE18 3SY. Change occurred on July 31, 2017. Company's previous address: 130 Old Street London EC1V 9BD England.
filed on: 31st, July 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2016
| incorporation
|
Free Download
(25 pages)
|