(CS01) Confirmation statement with updates June 28, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 28, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 17, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 17, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 17, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control December 12, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 12, 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 17, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 12, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 20, 2017
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On November 7, 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 14, 2017
filed on: 14th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 13, 2017
filed on: 14th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 14, 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 14, 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 29, 2016
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 20, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: December 20, 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 20, 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 106 Eversholt Street London NW1 1BP England to Forever Zen Limited 106 Eversholt Street London NW11BP on December 20, 2016
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Vestry Court 2 Bournebrook Grove Romford RM7 0GX England to 106 Eversholt Street London NW1 1BP on December 12, 2016
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) On November 29, 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 29, 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 29, 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2016
| incorporation
|
Free Download
|