GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 28, 2023
filed on: 28th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 5, 2022 new director was appointed.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 28, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Studio 5, Ebury Edge 43 Ebury Bridge Road London SW1W 8DX. Change occurred on June 20, 2021. Company's previous address: 25 Hill Street London W1J 5LW England.
filed on: 20th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 28, 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 4, 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 4, 2020 new director was appointed.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 28, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 8, 2020
filed on: 16th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 8, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 8, 2020 new director was appointed.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 8, 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 8, 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 20, 2019 new director was appointed.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 20, 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 20, 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 11, 2016: 10020.00 GBP
capital
|
|
AD01 |
New registered office address 25 Hill Street London W1J 5LW. Change occurred on March 11, 2016. Company's previous address: 40 2nd Floor Perham Road London W14 9st United Kingdom.
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 15, 2016: 10020.00 GBP
filed on: 10th, March 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 15, 2016: 10000.00 GBP
filed on: 8th, March 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on April 17, 2015: 90.00 GBP
capital
|
|