(CS01) Confirmation statement with updates July 4, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 26, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control July 26, 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 26, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 26, 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 26, 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 26, 2020
filed on: 9th, September 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
(5 pages)
|
(CS01) Confirmation statement with updates July 26, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY. Change occurred on April 9, 2019. Company's previous address: Grand Union House 20 Kentish Town Road London NW1 9NX.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 26, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 26, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 26, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Grand Union House 20 Kentish Town Road London NW1 9NX. Change occurred on October 18, 2016. Company's previous address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom.
filed on: 18th, October 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 27, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|