(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, September 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 4, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2020 to April 30, 2020
filed on: 28th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 16th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 16th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 28, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 24, 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 24, 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 21, 2016
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 21, 2016
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 21, 2016 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 21, 2016 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 21, 2016 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 6, 2016 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 6, 2016 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 21, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On February 1, 2015 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 21, 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Flat 9 Hume Way Ruislip Middlesex HA4 8AT United Kingdom to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on January 28, 2015
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 21, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|