DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 27, 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 27, 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 27, 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 30, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 4, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 13, 2023 new director was appointed.
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 20, 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 20, 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 20, 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 20, 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 29a Bond Street London W5 5AS. Change occurred on April 27, 2022. Company's previous address: 39 Tallow Road Brentford TW8 8EL England.
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 16, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2021
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2021
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 11, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2021
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2021 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 1, 2021 new director was appointed.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2021
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 9, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 14, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 39 Tallow Road Brentford TW8 8EL. Change occurred on January 14, 2022. Company's previous address: 131 High Street Harlesden London NW10 4TR England.
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 1, 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2021
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 7th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 6, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 131 High Street Harlesden London NW10 4TR. Change occurred on December 15, 2016. Company's previous address: Flat 63, Carlton House Canterbury Terrace London NW6 5DX United Kingdom.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2016
| incorporation
|
Free Download
(36 pages)
|