(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 5, 2022
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Gilstead Road London SW6 2LG. Change occurred on September 6, 2022. Company's previous address: 38 Rylett Road London W12 9SS England.
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 5, 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 14, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 14, 2020
filed on: 26th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 14, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 14, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, February 2018
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 21, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 14, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096873760004, created on March 1, 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 096873760003, created on February 28, 2017
filed on: 28th, February 2017
| mortgage
|
Free Download
(42 pages)
|
(AD01) New registered office address 38 Rylett Road London W12 9SS. Change occurred on November 15, 2016. Company's previous address: Suite 1 Morie Studios 4 Morie Street Wandsworth Town London SW18 1SL United Kingdom.
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096873760002, created on September 28, 2016
filed on: 29th, September 2016
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 096873760001, created on September 28, 2016
filed on: 29th, September 2016
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates July 14, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on July 15, 2015: 20.00 GBP
capital
|
|