AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 8, 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Westrick House 64B Aldermans Hill Palmers Green London N13 4PP United Kingdom to 869 High Road London N12 8QA on February 8, 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On February 8, 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 7, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 8, 2018 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 7, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 2, 2017
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 2 6 Lodge Drive Palmers Green London N13 5LB to Westrick House 64B Aldermans Hill Palmers Green London N13 4PP on May 8, 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 7, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 7, 2016 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 7, 2015 with full list of members
filed on: 17th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 17, 2015: 2.00 GBP
capital
|
|
CH01 |
On April 29, 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on April 7, 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|