(CS01) Confirmation statement with no updates October 31, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 31, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 31, 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from International House 142 Cromwell Road Kensington London England to International House Cromwell Road London SW7 4EF on January 15, 2020
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to International House 142 Cromwell Road Kensington London on November 13, 2017
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 12th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 31, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from 50 Orchardlea Swanmore Southampton SO32 2QZ England to C/O Davis and Crane Ltd 80 Lytham Road Fulwood Preston PR2 3AQ at an unknown date
filed on: 31st, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 30, 2014
filed on: 31st, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to July 9, 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to July 9, 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 22, 2013: 100 GBP
capital
|
|
(AD02) Notification of SAIL
filed on: 21st, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2012
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|