AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, March 2024
|
accounts |
Free Download
(6 pages)
|
CH01 |
On October 3, 2023 director's details were changed
filed on: 4th, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2023
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2022
filed on: 13th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 29, 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 84 Old Oak Common Lane London W3 7DA. Change occurred on October 29, 2020. Company's previous address: 62 Norbroke Street London W12 0QX United Kingdom.
filed on: 29th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2020
filed on: 14th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, May 2020
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 62 Norbroke Street London W12 0QX. Change occurred on March 14, 2020. Company's previous address: 31 Eastcote Lane Northolt UB5 5RF United Kingdom.
filed on: 14th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, March 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On March 13, 2020 director's details were changed
filed on: 14th, March 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 13, 2020
filed on: 14th, March 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2019 to March 31, 2018
filed on: 5th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 17, 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 19, 2018
filed on: 19th, February 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2018
|
incorporation |
Free Download
(9 pages)
|