AD01 |
Registered office address changed from Flat 1 Gateway Court 4 the Uplands Bricket Wood St. Albans Hertfordshire AL2 3UW England to The Limes 1339 High Road London N20 9HR on December 7, 2023
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2022 to March 31, 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 4 the Uplands Bricket Wood St. Albans Hertfordshire AL2 3UW England to Flat 1 Gateway Court 4 the Uplands Bricket Wood St. Albans Hertfordshire AL2 3UW on August 11, 2022
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 4, 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2019
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 4, 2018
filed on: 4th, June 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 4, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 26, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Om Associates Ltd Unit 3a Grosvenor House High Street Edgware Middlesex HA8 7TA England to Flat 1 4 the Uplands Bricket Wood St. Albans Hertfordshire AL2 3UW on September 29, 2015
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Flat 1 the Uplands Bricket Wood St. Albans Hertfordshire AL2 3UW United Kingdom to C/O Om Associates Ltd Unit 3a Grosvenor House High Street Edgware Middlesex HA8 7TA on July 29, 2015
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 27, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|