(AD01) New registered office address 57 the Mall London W5 3TA. Change occurred on September 26, 2023. Company's previous address: 6th Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX United Kingdom.
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 23, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2021
filed on: 26th, January 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
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 10, 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 10, 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 10, 2019 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 10, 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 30, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 20, 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 31, 2016 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 30, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 5, 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2016
| incorporation
|
Free Download
|