GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 24, 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Brandreth Road London E6 5QB. Change occurred on February 24, 2020. Company's previous address: 11 Oakley Close London E6 5RT England.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On February 24, 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 21st, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Oakley Close London E6 5RT. Change occurred on August 6, 2018. Company's previous address: 27 Renfrew Close London E6 5PQ.
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 23rd, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 21st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On May 15, 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Renfrew Close London E6 5PQ. Change occurred on May 5, 2015. Company's previous address: 15 Routh Street London E6 5XX.
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 9, 2014
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2014: 100.00 GBP
capital
|
|
AP01 |
On May 10, 2014 new director was appointed.
filed on: 10th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|