(AA) Micro company financial statements for the year ending on July 30, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 4, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 71-75 71-75 Shelton Street London WC2H 9JQ. Change occurred on July 3, 2023. Company's previous address: Flat D Drayton Court 64 Park Hill Road Bromley BR2 0LF England.
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on July 3, 2023. Company's previous address: 71-75 71-75 Shelton Street London WC2H 9JQ England.
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat D Drayton Court 64 Park Hill Road Bromley BR2 0LF. Change occurred on November 14, 2022. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 16, 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 16, 2022 director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2020
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 15, 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 15, 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on July 22, 2021. Company's previous address: 840 Ibis Court Centre Park Warrington WA1 1RL England.
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 840 Ibis Court Centre Park Warrington WA1 1RL. Change occurred on October 3, 2020. Company's previous address: Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom.
filed on: 3rd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2019 to July 30, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 5, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|