AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Agc Busworks, Un2. 34 North Road 39-41 London N7 9DP. Change occurred on December 14, 2023. Company's previous address: Enterprise House 113-115 George Lane London E18 1AB England.
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 2, 2017
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 2, 2017
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
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 June 1, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, June 2017
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 31, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 30, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 30, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 30, 2017 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Enterprise House 113-115 George Lane London E18 1AB. Change occurred on May 31, 2017. Company's previous address: 19 Leyden Street London E1 7LE England.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 30, 2017) of a secretary
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: May 30, 2017) of a member
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2017
| incorporation
|
Free Download
(16 pages)
|