CS01 |
Confirmation statement with updates March 12, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 12, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 199 Field End Road C/O Lotuswise Eastcote, Pinner Middlesex HA5 1QZ. Change occurred on August 28, 2022. Company's previous address: 258 Field End Road Lotuswise Suite, Ferrari House Eastcote Middlesex HA4 9UU England.
filed on: 28th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 12, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 17, 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 17, 2020 new director was appointed.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 17, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 17, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 12, 2020 new director was appointed.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 12, 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 12, 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 12, 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 258 Field End Road Lotuswise Suite, Ferrari House Eastcote Middlesex HA4 9UU. Change occurred on August 11, 2020. Company's previous address: Top Floor, 4 East View Vale of Health London NW3 1AU England.
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Top Floor, 4 East View Vale of Health London NW3 1AU. Change occurred on July 3, 2020. Company's previous address: Flat 15 15 Harleyford Street London SE11 5SU United Kingdom.
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 12, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 23, 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 23, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 15 15 Harleyford Street London SE11 5SU. Change occurred on January 31, 2018. Company's previous address: 566 Cable St Flat G5 London E1W 3HB England.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 566 Cable St Flat G5 London E1W 3HB. Change occurred on December 6, 2017. Company's previous address: Hoxton Mix 86-90 Paul St London EC1N 8JY United Kingdom.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 30, 2017
filed on: 30th, March 2017
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 2nd, May 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|