AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 17th, June 2019
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, June 2019
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 17th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 29, 2014
filed on: 2nd, March 2017
| annual return
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to December 1, 2015
filed on: 2nd, March 2017
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on March 2, 2017: 1.00 GBP
capital
|
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 2nd, March 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, July 2015
| gazette
|
Free Download
|
AR01 |
Annual return made up to December 1, 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
On May 29, 2014 new director was appointed.
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 16, 2013
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 14, 2013. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2013
| incorporation
|
|