AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Jun 2023
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jun 2022
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Jun 2021
filed on: 1st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 1st, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 1st, May 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 5th Nov 2020. New Address: 32 Blenheim Road London E6 3EQ. Previous address: 32 Blenheim Road London E6 3EG England
filed on: 5th, November 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 3rd Nov 2020
filed on: 3rd, November 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC07 |
Cessation of a person with significant control Sat, 1st Aug 2020
filed on: 2nd, November 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Sat, 1st Aug 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 6th Jun 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Sat, 1st Aug 2020 new director was appointed.
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Aug 2020
filed on: 2nd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Nov 2020. New Address: 32 Blenheim Road London E6 3EG. Previous address: International House 12 Constance Street, London, London E16 2DQ England
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 17th Mar 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 17th Mar 2020. New Address: International House 12 Constance Street, London, London E16 2DQ. Previous address: 130 Old Street London EC1V 9BD England
filed on: 17th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 12th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Apr 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 14th Mar 2019
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Mar 2019 new director was appointed.
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Sat, 2nd Mar 2019 - the day secretary's appointment was terminated
filed on: 8th, March 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Mar 2019
filed on: 8th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Sat, 2nd Mar 2019 - the day director's appointment was terminated
filed on: 8th, March 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 3rd May 2018 director's details were changed
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 2nd May 2018 secretary's details were changed
filed on: 3rd, May 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On Wed, 2nd May 2018 secretary's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 2nd May 2018
filed on: 2nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd May 2018. New Address: 130 Old Street London EC1V 9BD. Previous address: The Manor House Southminster Road, Mayland Chelmsford CM3 6EB England
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on Tue, 10th Apr 2018: 1.00 GBP
|
capital |
|