CH01 |
On October 9, 2022 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 9, 2022
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 24, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 24, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23C Goodge Street London W1T 2PL England to Basement 23 Goodge Street London W1T 2PL on April 15, 2021
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 20, 2020
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 a First Floor Stoke Newington Road London N16 8BJ England to 23C Goodge Street London W1T 2PL on March 11, 2021
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On July 20, 2020 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 23, 2019 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On April 23, 2019 secretary's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 23, 2019
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 24, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Undercliff 71 Blackheathhill London SE10 8TQ United Kingdom to 21 a First Floor Stoke Newington Road London N16 8BJ on April 23, 2019
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 24, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2017
| incorporation
|
Free Download
(31 pages)
|