GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 13th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 56 Roundwood Road London NW10 9TJ to Flat 2 84 Tunis Road London W12 7EY on February 17, 2021
filed on: 17th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 9th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 21st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2018
filed on: 21st, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 56 Roundwood Road London NW10 9TJ England to 56 Roundwood Road London NW10 9TJ on July 3, 2017
filed on: 3rd, July 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Waterloo Court Suite 10 31 Waterloo Road Wolverhampton WV1 4DJ United Kingdom to 56 Roundwood Road London NW10 9TJ on April 28, 2017
filed on: 28th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On November 21, 2016 director's details were changed
filed on: 1st, December 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 26, 2016
filed on: 26th, June 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, June 2016
|
change of name |
Free Download
(2 pages)
|
CH01 |
On May 11, 2016 director's details were changed
filed on: 26th, May 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2016
|
incorporation |
Free Download
|