CS01 |
Confirmation statement with updates January 3, 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address We Work, 5th Floor 30 Churchill Place London E14 5RE. Change occurred on October 25, 2021. Company's previous address: Unit-G8 Clifton Trade Centre 4-6 Greatorex Street London London E1 5NF England.
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 23, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit-G8 Clifton Trade Centre 4-6 Greatorex Street London London E1 5NF. Change occurred on July 13, 2020. Company's previous address: 12 Vallance Road 2nd Floor London E1 5HR England.
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 1, 2020
filed on: 30th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Vallance Road 2nd Floor London E1 5HR. Change occurred on May 26, 2020. Company's previous address: 4-6 Greatorex Street, Unit M-7 Clifton Trade Centre London London E1 5NF United Kingdom.
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 30, 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2015
| incorporation
|
Free Download
(7 pages)
|