AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Apr 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 30th Mar 2020. New Address: Bank House 2nd Floor 7 st. Johns Road Harrow Middlesex HA1 2EY. Previous address: Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 24th, February 2020
| restoration
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 30th Jan 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 30th Jan 2018 - the day director's appointment was terminated
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Jan 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 30th Jan 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 25th Oct 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Oct 2017 new director was appointed.
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 25th Oct 2017 - the day director's appointment was terminated
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 25th Oct 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 21st Sep 2017
filed on: 21st, September 2017
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 29th Mar 2017 new director was appointed.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 29th Mar 2017 - the day director's appointment was terminated
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 8th Dec 2016
filed on: 8th, December 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Wed, 7th Dec 2016 - the day director's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Dec 2016 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 7th Dec 2016 - the day director's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 7th Dec 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Apr 2016 with full list of members
filed on: 12th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 12th Jun 2016: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 21st Sep 2015. New Address: Lower Ground Floor 111 Charterhouse Street London EC1M 6AW. Previous address: C/O Whitemoor Accountants Limited Studio Gc 36-37 Warple Way London W3 0RG
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 20th Apr 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Apr 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 16th Apr 2014 new director was appointed.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 14th Feb 2014. Old Address: Studio 3D Westpoint 36-37 Warple Way London W3 0RG United Kingdom
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 16th Sep 2013 - the day director's appointment was terminated
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 31st Jan 2013 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Apr 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 24th May 2013. Old Address: 7 St John's Road Harrow Middlesex HA1 2EY United Kingdom
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Apr 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 17th May 2012 new director was appointed.
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, September 2011
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2011
| incorporation
|
Free Download
(43 pages)
|