(CS01) Confirmation statement with no updates May 18, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 6th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 18, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 1, 2018 new director was appointed.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2018
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 73 Templars Avenue London NW11 0NR England to 156a Seven Sisters Road London N7 7PL on October 24, 2019
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 23, 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 1, 2018 new director was appointed.
filed on: 18th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2018
filed on: 18th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2018
filed on: 18th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2018
filed on: 18th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 20, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 13, 2017
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 20, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 13, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Princes Park Avenue London NW11 0JR United Kingdom to 73 Templars Avenue London NW11 0NR on June 17, 2017
filed on: 17th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 6, 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On January 25, 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 25, 2017 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 23, 2017
filed on: 23rd, January 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2016
| incorporation
|
Free Download
|