AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7a Cullen Way Park Royal London NW10 6JZ England to 25D Stonebridge Park Wilesden London NW10 8HY on September 15, 2022
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 1, 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2022 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 8a East Lane, Business Park Lumen Road, East Lane Wembley HA9 7RE England to 7a Cullen Way Park Royal London NW10 6JZ on July 5, 2018
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 24, 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 28 Cumberland Business Park, Cumberland Avenue London NW10 7RT England to Unit 8a East Lane, Business Park Lumen Road, East Lane Wembley HA9 7RE on March 29, 2017
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 22 Euro Storage Lionel Road South Brentford London TW8 9QR Uk to Unit 28 Cumberland Business Park, Cumberland Avenue London NW10 7RT on February 15, 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 24, 2016 with full list of members
filed on: 16th, December 2016
| annual return
|
Free Download
(20 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, December 2016
| restoration
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 36 Unigate House Depot Road Wood Lane London W12 7RZ United Kingdom to Unit 22 Euro Storage Lionel Road South Brentford London TW8 9QR on December 16, 2016
filed on: 16th, December 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On May 10, 2015 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 24, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|