(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 15, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 15, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On December 11, 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 8, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 153-159 Bow Road London E3 2SE England to 61 Bridge Street Kington HR5 3DJ on December 11, 2020
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 11, 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 320 City Road London EC1V 2NZ England to 153-159 Bow Road London E3 2SE on June 17, 2020
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 16, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 16, 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 9, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|