AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 15, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 3, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 15, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 19, 2023 new director was appointed.
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 3, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On June 28, 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 214 st. Thomas Road Derby DE23 8SY England to 64a High Street Waltham Cross EN8 7BU on June 28, 2021
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 3, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 1, 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Kelvin Avenue London N13 4th England to 214 st. Thomas Road Derby DE23 8SY on June 2, 2021
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 22, 2021 new director was appointed.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Kelvin Avenue London N13 4th England to 25 Kelvin Avenue London N13 4th on December 4, 2019
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On November 19, 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 27, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 5, 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 5, 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1B Berkshire Gardens London N13 6AA United Kingdom to 15 Kelvin Avenue London N13 4th on November 5, 2019
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2017
| incorporation
|
Free Download
(8 pages)
|