AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 63 Woodside Road London SE25 5DP England to 71-75 Shelton Street London WC2H 9JQ on October 12, 2023
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 12, 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2023 director's details were changed
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 17, 2022
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 13, 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 13, 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 17, 2021
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 17, 2021
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control December 17, 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 6th, 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
(5 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wesdens 11 Hendon Wood Lane London NW7 4HS to 63 Woodside Road London SE25 5DP on March 15, 2018
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On March 15, 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 2, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 2, 2015 with full list of members
filed on: 5th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 5, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 2, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 9, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|