(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 8th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 139 Kensington Avenue London E12 6NL England on Sat, 8th Jul 2023 to 26 Archer Apartment Meadowview Close Harrow HA1 4GS
filed on: 8th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 1st Jul 2023
filed on: 8th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 16th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Savoy Street London WC2E 7EG United Kingdom on Sun, 3rd Jun 2018 to 139 Kensington Avenue London E12 6NL
filed on: 3rd, June 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Jun 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Tower 42 25 Old Broad Street London EC2N 1HN England on Sat, 25th Mar 2017 to 9 Savoy Street London WC2E 7EG
filed on: 25th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2016
| incorporation
|
Free Download
(24 pages)
|