AD01 |
New registered office address Suite Ealing House 33 Hanger Lane London W5 3HJ. Change occurred on October 16, 2023. Company's previous address: Suite18 Ealing House 33 Hanger Lane London W5 3HJ England.
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2021
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: July 16, 2018) of a secretary
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 25, 2018
filed on: 25th, July 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address Suite18 Ealing House 33 Hanger Lane London W5 3HJ. Change occurred on July 24, 2018. Company's previous address: 19a Connaught Road London N4 4NT England.
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19a Connaught Road London N4 4NT. Change occurred on September 27, 2015. Company's previous address: Suite 18 Ealing House 33 Hanger Lane London W5 3HJ.
filed on: 27th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 24, 2014: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 10, 2013. Old Address: Pructionshed 1B Darnley Road London E9 6QH United Kingdom
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2012
| incorporation
|
Free Download
(22 pages)
|