GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, November 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, September 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 14th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to January 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2017
filed on: 15th, February 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from July 31, 2016 to January 31, 2017
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 3, 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 5th, May 2016
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 4
filed on: 5th, May 2016
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 3
filed on: 5th, May 2016
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 3, 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 3, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 3, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Fairmile Avenue Cobham KT11 2JA to 359 Hendon Way London NW4 3LY on September 16, 2014
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 3, 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 21, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 3, 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 31, 2013: 200.00 GBP
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, February 2013
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 14th, February 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 14th, February 2013
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 5th, December 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, August 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2012
| incorporation
|
Free Download
(23 pages)
|