(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 139 Frimley Road Camberley GU15 2PS. Change occurred on December 24, 2021. Company's previous address: 51 Queenswood Court Kings Avenue London SW4 8EB England.
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 16, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 51 Queenswood Court Kings Avenue London SW4 8EB. Change occurred on February 13, 2020. Company's previous address: Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT United Kingdom.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 19, 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 19, 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT. Change occurred on July 8, 2019. Company's previous address: Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England.
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 16, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 17, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|