CS01 |
Confirmation statement with no updates July 24, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 26th, June 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 24, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081543550001, created on March 15, 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 24, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 24, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on July 18, 2017
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 24, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On July 5, 2016 secretary's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 24, 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 7, 2014 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to July 24, 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on November 29, 2013. Old Address: C/O Chidinma Emma Okechukwu 101 Casson Appartment Upper North Street London E14 6FY England
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 24, 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 23, 2013. Old Address: 56 Ellerdine Road Hounslow TW3 2PL United Kingdom
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(8 pages)
|