GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 17 Hendon Park Mansions Queens Road London NW4 2TG. Change occurred on February 22, 2024. Company's previous address: Plaza 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England.
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to July 31, 2021 (was January 31, 2022).
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 18, 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On September 7, 2018 secretary's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On September 7, 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Plaza 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW. Change occurred on September 7, 2018. Company's previous address: 66 Wolmer Gardens Edgware Middlesex HA8 8QD England.
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2018
filed on: 5th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2017
filed on: 6th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 18, 2015 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 18, 2015 secretary's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 66 Wolmer Gardens Edgware Middlesex HA8 8QD. Change occurred on November 9, 2015. Company's previous address: 17 Hendon Park Mansions Queens Road, Hendon London NW4 2TG.
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 18, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
CH03 |
On January 21, 2015 secretary's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 6, 2015) of a secretary
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on July 30, 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|