CS01 |
Confirmation statement with updates Tue, 18th Apr 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 18th Apr 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Apr 2021 to Fri, 30th Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sat, 17th Apr 2021 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 17th Apr 2021
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Apr 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 21st Apr 2021. New Address: 1 Kings Avenue London N21 3NA. Previous address: Flat 7 9 Farrier Street London NW1 8PJ
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Oct 2019
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th May 2019. New Address: Flat 7 9 Farrier Street London NW1 8PJ. Previous address: 26 Hillfield Park London N21 3QH England
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 7th Nov 2017. New Address: 26 Hillfield Park London N21 3QH. Previous address: 1 Kings Avenue London N21 3NA United Kingdom
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 7th Nov 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Nov 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 3rd Oct 2016 director's details were changed
filed on: 4th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 6th Oct 2016. New Address: 1 Kings Avenue London N21 3NA. Previous address: 869 High Road London N12 8QA United Kingdom
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 19th Apr 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 19th Apr 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|