CS01 |
Confirmation statement with no updates July 18, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 12th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 12th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 12th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 3, 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Camberwell Green London SE5 7AF. Change occurred on January 3, 2019. Company's previous address: First Floor 81-85 High Street Brentwood Essex CM14 4RR United Kingdom.
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 25, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor 81-85 High Street Brentwood Essex CM14 4RR. Change occurred on May 9, 2018. Company's previous address: 21 Navigation Business Village Navigation Way Preston PR2 2YP United Kingdom.
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 Navigation Business Village Navigation Way Preston PR2 2YP. Change occurred on November 28, 2016. Company's previous address: 13 Camberwell Green Parkhill House London SE5 7AF.
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On November 28, 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 18, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 091383270004, created on September 10, 2015
filed on: 16th, September 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 091383270003, created on July 15, 2015
filed on: 21st, July 2015
| mortgage
|
Free Download
(43 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 23, 2015: 1.00 GBP
capital
|
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 18, 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 24, 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 24, 2015
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091383270001, created on November 14, 2014
filed on: 28th, November 2014
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 091383270002, created on November 14, 2014
filed on: 28th, November 2014
| mortgage
|
Free Download
(36 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|