(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 7, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 3 Kirtling Place Haverhill CB9 0AT. Change occurred on December 10, 2020. Company's previous address: 178B Horninglow Street Burton-on-Trent DE14 1NT England.
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 7, 2020
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 7, 2019
filed on: 16th, July 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
(7 pages)
|
(AD01) New registered office address 178B Horninglow Street Burton-on-Trent DE14 1NT. Change occurred on April 21, 2019. Company's previous address: 46 Fontwell Close Harrow HA3 6DE England.
filed on: 21st, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 2nd, September 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 7, 2018
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
|
(AD01) New registered office address 46 Fontwell Close Harrow HA3 6DE. Change occurred on October 10, 2017. Company's previous address: 8 Flowers Avenue Ruislip HA4 8GH England.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 7, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Flowers Avenue Ruislip HA4 8GH. Change occurred on July 14, 2017. Company's previous address: 7 Lyncroft Gardens Hounslow TW3 2QT.
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 7, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 28, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 7 Lyncroft Gardens Hounslow TW3 2QT. Change occurred on April 21, 2015. Company's previous address: 270 Dollis Hill Lane London NW26HB England.
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on July 7, 2014: 1.00 GBP
capital
|
|