(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/20
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/20
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/07/20
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/20
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2018/10/08 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/20
filed on: 15th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 20th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/20
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 12 Ambient House 82 Tysoe Avenue Tysoe Avenue Enfield Middlesex EN3 6FH England on 2016/08/10 to 2-8 Fountayne Road Unit 214, Tudorleaf Business Centre London N15 4QL
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/07/14
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 144B Downham Road London N1 3HJ United Kingdom on 2015/11/04 to Flat 12 Ambient House 82 Tysoe Avenue Tysoe Avenue Enfield Middlesex EN3 6FH
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, July 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/07/21
capital
|
|