(CS01) Confirmation statement with no updates July 13, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 13, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 13, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Victor House Barnet Road London Colney St. Albans AL2 1QU England to 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ on March 24, 2021
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 4, Riverside House 1-5 High Street London Colney St. Albans AL2 1RE England to 1 Victor House Barnet Road London Colney St. Albans AL2 1QU on February 9, 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 4, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Summerhill Court Avenue Road St Albans AL1 3PX United Kingdom to Office 4, Riverside House 1-5 High Street London Colney St. Albans AL2 1RE on November 4, 2020
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 31, 2020 to September 30, 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On November 4, 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 13, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 1, 2020: 1000.00 GBP
filed on: 13th, July 2020
| capital
|
Free Download
(4 pages)
|
(CH01) On May 31, 2020 director's details were changed
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 5 Summerhill Court Avenue Road St Albans AL1 3PX on May 31, 2020
filed on: 31st, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 31, 2020
filed on: 31st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 11, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 11, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2018
| incorporation
|
Free Download
(29 pages)
|