AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Oct 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Oct 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Oct 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sat, 15th Feb 2020 new director was appointed.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 12th Feb 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 8th Feb 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 12th Aug 2020. New Address: 202a Brixton Road London SW9 6AP. Previous address: Flat 1, 75 Egerton Gardens London SW3 2BY England
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 8th Feb 2020 - the day director's appointment was terminated
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 11th, April 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
On Wed, 6th Feb 2019 new director was appointed.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Feb 2019. New Address: Flat 1, 75 Egerton Gardens London SW3 2BY. Previous address: 18 Craylands Lane Swanscombe DA10 0LP England
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
TM02 |
Sun, 3rd Feb 2019 - the day secretary's appointment was terminated
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 3rd Feb 2019 - the day director's appointment was terminated
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Feb 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Feb 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2018
| incorporation
|
Free Download
(28 pages)
|