(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 3, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control September 11, 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 3, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 11, 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 11, 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 3, 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 11, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 3, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Percy Street 5 Percy Street Suite 2 London W1T 1DG England to 5 Percy Street Percy Street Suite 1 London W1T 1DG on January 3, 2019
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 21st, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 3, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 John Clynes Court Woodborough Road London SW15 6PU England to 5 Percy Street 5 Percy Street Suite 2 London W1T 1DG on February 7, 2017
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates December 3, 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 74 Willowbrook Road Southall UB2 4RH to 14 John Clynes Court Woodborough Road London SW15 6PU on December 4, 2016
filed on: 4th, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 17, 2016
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On November 17, 2016 new director was appointed.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 18, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 18, 2015 with full list of members
filed on: 28th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 18, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 7, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(36 pages)
|