(CS01) Confirmation statement with updates June 30, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 29, 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 29, 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 24, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control May 31, 2019
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 29B Dalston Lane London E8 3DF England to 29B Dalston Lane London E8 3DF on March 20, 2019
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ist Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 29B Dalston Lane London E8 3DF on January 4, 2019
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On April 19, 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 3, 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 22, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 15, 2015: 100.00 GBP
filed on: 14th, October 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 29B Dalston Lane London E8 3DF to Ist Floor Gallery Court 28 Arcadia Avenue London N3 2FG on May 10, 2016
filed on: 10th, May 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from October 31, 2015 to March 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 22, 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 19th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 22, 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 12, 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 29B 29B Dalston Lane London E8 3DF England to 29B Dalston Lane London E8 3DF on November 12, 2014
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 10, 2014. Old Address: 6 Tudor Road Unit D London E9 7SN United Kingdom
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 22, 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|