(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 18th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 27, 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Room T104, Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX England to 98 Edith Grove London SW10 0NH on March 14, 2017
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 30, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 20, 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on July 20, 2015: 1.00 GBP
capital
|
|