(AA) Dormant company accounts made up to July 31, 2023
filed on: 12th, May 2024
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 7, 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 6, 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 6, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 6, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 9, 2022 new director was appointed.
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pentewal Shootacre Lane Princes Risborough Bucks HP27 9EH to 4B Beacon Hill London N7 9LY on August 5, 2022
filed on: 5th, August 2022
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 14, 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 6, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 6, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 6, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 12, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 22, 2018
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Beacon Hill Beacon Hill London N7 9LY England to Pentewal Shootacre Lane Princes Risborough Bucks HP27 9EH on May 3, 2018
filed on: 3rd, May 2018
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 28th, March 2018
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 22, 2017
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On September 15, 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 15, 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 31, 2016 new director was appointed.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 31, 2016 new director was appointed.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 31, 2016: 3.00 GBP
filed on: 31st, August 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Bolt Burdon Solictors Providence House Providence Place London N1 0NT United Kingdom to 4 Beacon Hill Beacon Hill London N7 9LY on August 22, 2016
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 22, 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 22, 2016 new director was appointed.
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, July 2015
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2015
| incorporation
|
Free Download
(7 pages)
|