AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/30
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 52 Acton High Street London W3 6LE England on 2023/08/29 to 30 Melbourne Avenue London W13 9BT
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/08/30
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/08/30
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2022/08/30
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/01.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/02/01
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/07
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/20
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/02/02
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/20
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 10, West Africa House Ashbourne Road, Ealing London W5 3QP England on 2021/02/02 to 52 Acton High Street London W3 6LE
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 4th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/20
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 2nd, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/15
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/15
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/10/19
filed on: 19th, October 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 30 Melbourne Avenue West Ealing W13 9BT on 2017/07/10 to Suite 10, West Africa House Ashbourne Road, Ealing London W5 3QP
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/20
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/02/29
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/20
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/20
capital
|
|
AA |
Accounts for a micro company for the period ending on 2015/02/28
filed on: 20th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/20
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/04
capital
|
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, May 2015
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, May 2015
| dissolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/20
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|