AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Apr 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 24th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 1st Jan 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 13th Jan 2022. New Address: 29 Ranelagh Road Wembley HA0 4TW. Previous address: 9 Mandeville Road Northolt UB5 5HE England
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Nov 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 11th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 11th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 12th Apr 2019
filed on: 11th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 11th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 28th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 13th May 2019. New Address: 9 Mandeville Road Northolt UB5 5HE. Previous address: 7 Royal Parade Hanger Lane Food and Wine London Middlesex W5 1ET United Kingdom
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st May 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 25th Jul 2016. New Address: 7 Royal Parade Hanger Lane Food and Wine London Middlesex W5 1ET. Previous address: Saunders House 52 - 53 the Mall London Middlesex W5 3TA United Kingdom
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2016
| incorporation
|
Free Download
(8 pages)
|