(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 2, 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 2, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 30, 2020 to July 29, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 2, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2019 to July 30, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 3, 2018
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 2, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 3, 2018 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 3, 2018
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 3, 2018 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 3, 2018
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 3, 2018
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 28, 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 28, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 8, 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 24, 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 2, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 8, 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Yoakley Road London N16 0BA United Kingdom to Arden 52 the Mall Southgate London N14 6LN on July 3, 2018
filed on: 3rd, July 2018
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2017 to July 31, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 2, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Raymond Filby 22 Yoakley Road London N16 0BA United Kingdom to 22 Yoakley Road London N16 0BA on July 11, 2017
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on August 3, 2016: 120.00 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2016
| incorporation
|
Free Download
|