(CS01) Confirmation statement with no updates Fri, 21st Jul 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jul 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Jul 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Jan 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 24th Jan 2020. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 14 Hamblyn Court 5 Amhurst Park London N16 5LU England
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th Jul 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 26th Jul 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jul 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 8th Feb 2016. New Address: 14 Hamblyn Court 5 Amhurst Park London N16 5LU. Previous address: 4 Chase Side London EN2 6NF England
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 8th Feb 2016. New Address: 14 Hamblyn Court 5 Amhurst Park London N16 5LU. Previous address: 14 Hamblyn Court 5 Amhurst Park London N16 5LU England
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 8th Feb 2016. New Address: 14 Hamblyn Court 5 Amhurst Park London N16 5LU. Previous address: 14 Hamblyn Court 5 Amhurst Park London N16 5LU England
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 27th Jul 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|