AA01 |
Current accounting reference period shortened from May 31, 2023 to December 31, 2022
filed on: 3rd, September 2022
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 18, 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Lodge Bushey Road London SW20 8DG England to PO Box 3 31 Torrington Park 31 Torrington Park London N12 9TB on November 15, 2020
filed on: 15th, November 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 20, 2020
filed on: 30th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 18, 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 80 Highfield Avenue Highfield Avenue London NW11 9TT England to The Lodge Bushey Road London SW20 8DG on April 21, 2020
filed on: 21st, April 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 1st, March 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On January 16, 2020 new director was appointed.
filed on: 16th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 8, 2019
filed on: 11th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 18, 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 82 Brassey Road London NW6 2BB United Kingdom to 80 Highfield Avenue Highfield Avenue London NW11 9TT on March 12, 2019
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
On October 17, 2018 new director was appointed.
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2017
filed on: 5th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2017
filed on: 2nd, June 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2017
|
incorporation |
Free Download
(8 pages)
|