(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 5, 2022
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 3, 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 3, 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 1, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 1, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 10, 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 10, 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 10, 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 31, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 26, 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 26, 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 31, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 10, 2015: 200.00 GBP
capital
|
|
(AD01) Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on May 21, 2015
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 1, 2014 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 24, 2014: 101.00 GBP
filed on: 23rd, February 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on October 22, 2014
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 139 Kingston Road London SW19 1LT to Long Lodge Kingston Road London SW19 3FW on October 21, 2014
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 28, 2014: 100.00 GBP
capital
|
|
(AP01) On April 25, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 31, 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|