AD01 |
Registered office address changed from 23 Newbury Close Romford RM3 8HB England to 7 st Petersgate Stockport Cheshire SK1 1EB on January 8, 2022
filed on: 8th, January 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 349 C High Road London N22 8JA England to 23 Newbury Close Romford RM3 8HB on June 19, 2018
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 7, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 7, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement March 7, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 15th, July 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 349C High Road High Road London N22 8JA England to 349 C High Road London N22 8JA on May 6, 2016
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Newbury Close Romford RM3 8HB to 349C High Road High Road London N22 8JA on April 30, 2016
filed on: 30th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 28, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 14, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 93 Russell Avenue London N22 6QA England to 23 Newbury Close Romford RM3 8HB on February 3, 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on July 28, 2014: 1.00 GBP
capital
|
|