AD01 |
Registered office address changed from 2 Gallery Court 1 - 7 Pilgrimage Street London SE1 4LL England to C/O Johnston Carmicheal Office G08 (Ground Floor) 20 Birchin Lane London EC3V 9DU on September 13, 2022
filed on: 13th, September 2022
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2022 to July 31, 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2022 to September 30, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 19, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 15, 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 15, 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 19, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 19, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 19, 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2015
| incorporation
|
|