AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 27, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 27, 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 27, 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 48 Upper Tooting Road London SW17 7PD. Change occurred on September 27, 2023. Company's previous address: Flat 303 , Craig Tower 1 Aqua Vista Square London E3 4EF England.
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 25, 2022: 1000.00 GBP
filed on: 26th, September 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 9, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on August 25, 2022
filed on: 26th, September 2022
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on September 9, 2022
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 9, 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 9, 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 303 , Craig Tower 1 Aqua Vista Square London E3 4EF. Change occurred on September 8, 2022. Company's previous address: 48 Upper Tooting Road London SW17 7PD England.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
On September 8, 2022 new director was appointed.
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 25, 2022 new director was appointed.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 48 Upper Tooting Road London SW17 7PD. Change occurred on May 10, 2021. Company's previous address: 193 High Street Hornchurch Essex RM11 3XT England.
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 48 Upper Tooting Road London SW17 7PD. Change occurred on May 10, 2021. Company's previous address: 48 Upper Tooting Road London SW17 7PD England.
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 7, 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 193 High Street Hornchurch Essex RM11 3XT. Change occurred on January 7, 2019. Company's previous address: 193 High Street Hornchurch Essex RM13 3XT England.
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2017
| incorporation
|
Free Download
(31 pages)
|