(CS01) Confirmation statement with updates January 30, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates January 30, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 24, 2021: 100.00 GBP
filed on: 30th, June 2021
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, June 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, June 2021
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, June 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 30, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control March 31, 2018
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 31, 2018
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 30, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 30, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE. Change occurred on June 20, 2018. Company's previous address: Office 4 219 Kensington High Street Kensington London W8 6BD England.
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 5, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2016
| incorporation
|
Free Download
(16 pages)
|