(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2023/07/12
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2022/07/12
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 7th, July 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(TM01) 2022/02/25 - the day director's appointment was terminated
filed on: 26th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/12
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/07/12
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/04/08.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) 2020/04/08 - the day director's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2019/08/08 - the day director's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/12
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/06/24 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/06/24.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) 2019/02/18 - the day director's appointment was terminated
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/12
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/02/05. New Address: Strelley Hall Main Street Strelley Nottingham NG8 6PE. Previous address: Innovation Centre Suit 5, Second Floor, Artifin Accountants 225 Marsh Wall London E14 9FW England
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/12
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/01/01.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/11/30 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/01/06. New Address: Innovation Centre Suit 5, Second Floor, Artifin Accountants 225 Marsh Wall London E14 9FW. Previous address: 18 Hillcrest Heights 18-20 Hillcrest Road London W5 1HJ United Kingdom
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2015/07/13 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/11/30 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 7th, December 2016
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/30.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/12
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2015/07/13
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|