GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, June 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 191 Newmarsh Road London SE28 8TB to 70 Clapton Square London E5 8HW on March 3, 2020
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 15, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 15, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 15, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 15, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 59 Alers Road Bexleyheath Kent DA6 8HR England to 191 Newmarsh Road London SE28 8TB on April 30, 2015
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 191 Newmarsh Road Thamesmead London SE28 8TB to 59 Alers Road Bexleyheath Kent DA6 8HR on April 23, 2015
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 15, 2014 with full list of members
filed on: 19th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 19, 2014: 10000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 15, 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 15, 2012 with full list of members
filed on: 2nd, December 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2011
| incorporation
|
Free Download
(22 pages)
|