(CS01) Confirmation statement with updates September 24, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 24, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 24, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 24, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 293 Green Lanes Palmers Green London N13 4XS. Change occurred on July 9, 2020. Company's previous address: 284 Chase Road a Block 2nd Floor (Take Account) London N14 6HF England.
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 18, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 21, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 284 Chase Road a Block 2nd Floor (Take Account) London N14 6HF. Change occurred on February 15, 2018. Company's previous address: 293 Green Lanes Palmers Green London N13 4XS.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 21, 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 21, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to November 30, 2015 (was April 30, 2016).
filed on: 20th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 21, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 14, 2016: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on November 21, 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|