(CS01) Confirmation statement with no updates May 3, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 3, 2022
filed on: 3rd, 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
(5 pages)
|
(CS01) Confirmation statement with no updates May 3, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 3, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 3, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 1, 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Taunton Road Chelmsford CM1 6JQ. Change occurred on April 24, 2019. Company's previous address: 17 Lipton Road London E1 0LJ.
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 2, 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 1, 2019
filed on: 1st, March 2019
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed holytexcertificate issued on 21/02/19
filed on: 21st, February 2019
| change of name
|
Free Download
|
(RT01) Administrative restoration application
filed on: 21st, February 2019
| restoration
|
Free Download
(4 pages)
|
(AR01) Annual return for the period up to July 4, 2013
filed on: 21st, February 2019
| annual return
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates July 31, 2018
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 31, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 5, 2016: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 1, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 15th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 3, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 18, 2012. Old Address: 138 Shadwell Gardens London E1 2QL England
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
(AP01) On July 24, 2012 new director was appointed.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 24, 2012
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 6, 2011
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 21, 2011
filed on: 21st, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) On July 5, 2011 new director was appointed.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 29th, April 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to August 4, 2009 - Annual return with full member list
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2008
| incorporation
|
Free Download
(18 pages)
|