(CH01) On September 8, 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 5, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 13, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 13, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 13, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 13, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 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 no updates April 13, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Aviation Drive London NW9 5YQ England to 4 Aviation Drive Flat 15 Griffin House London NW9 5YQ on October 16, 2018
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 126 Sudbury Heights Avenue Greenford UB6 0LY to 15 Aviation Drive London NW9 5YQ on August 2, 2018
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On September 12, 2017 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 13, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 13, 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 26, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 12, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 12, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 12, 2015 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(13 pages)
|
(RT01) Administrative restoration application
filed on: 14th, March 2016
| restoration
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 11th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 12, 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 2, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to July 12, 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 28, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 12, 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2011
| incorporation
|
|