AD01 |
New registered office address 24 Harbour House Coldharbour Lane Rainham RM13 9YB. Change occurred on January 8, 2024. Company's previous address: 5 the Gradient High Level Drive London SE26 6XR England.
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 22, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 22, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates April 22, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 22, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 the Gradient High Level Drive London SE26 6XR. Change occurred on March 1, 2016. Company's previous address: 93 Bostock Avenue Northampton NN1 4LN.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 12, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 93 Bostock Avenue Northampton NN1 4LN. Change occurred on April 23, 2015. Company's previous address: 12 Silver Birch Close London SE6 4RS.
filed on: 23rd, April 2015
| address
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to April 30, 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 2, 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(8 pages)
|