(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 3, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 3, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 3, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 3, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 7, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 1, 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 7, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 19, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to Ashaolu & Co St. Andrews Close London SE28 8NZ on May 10, 2016
filed on: 10th, May 2016
| address
|
Free Download
|
(CH01) On May 10, 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 27, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|