(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 26, 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 24, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On July 26, 2022 secretary's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(CH01) On July 26, 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 15th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 24, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 24, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 24, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 24, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 26, 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 26, 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On July 26, 2018 secretary's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 24, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 11, 2017
filed on: 11th, January 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, January 2017
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF. Change occurred on November 8, 2016. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 7, 2016
filed on: 7th, November 2016
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 7th, November 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2016
| incorporation
|
Free Download
(30 pages)
|