(CH01) On February 19, 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 19, 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 22, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 22, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 22, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control October 1, 2020
filed on: 25th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 1, 2020 director's details were changed
filed on: 25th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 22, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 22, 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 22, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 16, 2018
filed on: 28th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On November 2, 2017 new director was appointed.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 22, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 341 Garratt Lane London SW18 4DX. Change occurred on June 20, 2017. Company's previous address: 131a Street Lane Leeds LS8 1BD England.
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 23, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|