(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 17, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 17, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 17, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 17, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 26, 2019
filed on: 29th, 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
(5 pages)
|
(CS01) Confirmation statement with updates July 26, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 28, 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 2, 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Trumpington Drive 21 Trumpington Drive 21 Trumpington Drive St Albans AL1 2JW England to 21 Trumpington Drive St Albans Hertfordshire AL1 2JW on October 5, 2017
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Trumpington Drive St Albans Hertfordshire AL1 2JW England to 21 Trumpington Drive St Albans Hertfordshire AL1 2JW on October 5, 2017
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 21 Trumpington Drive 21 Trumpington Drive 21 Trumpington Drive St Albans AL1 2JW on October 4, 2017
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2017
| incorporation
|
Free Download
(10 pages)
|