(AD01) Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to Unit 39a, the Link 49 Effra Road London SW2 1BZ on August 7, 2023
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates April 5, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(14 pages)
|
(AP01) On August 2, 2022 new director was appointed.
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 2, 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH03) On August 3, 2022 secretary's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 2, 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 5, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 23, 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 23, 2022
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from April 30, 2021 to July 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On August 10, 2021 new director was appointed.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 5, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 5, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CH03) On April 11, 2019 secretary's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 5, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On November 11, 2015 secretary's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control October 30, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 30, 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 30, 2018 new director was appointed.
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 30, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 6, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On April 16, 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 16, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on November 8, 2016
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 16, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 16, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Omichael & Co 258 Belsize Road London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on November 5, 2014
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 16, 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 17, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on June 17, 2014. Old Address: 258 Belsize Road London NW6 4BT United Kingdom
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 16, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2012
| incorporation
|
Free Download
(21 pages)
|