(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2023 to March 31, 2023
filed on: 5th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 12, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 12, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 12, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 12, 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 12, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 12, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control May 22, 2017
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 12, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On April 1, 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on May 22, 2017. Company's previous address: 2nd Floor Hygeia House 66 College Road, Harrow Middlesex HA1 1BE.
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On May 19, 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to April 30, 2014 (was July 31, 2014).
filed on: 11th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 14, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(32 pages)
|