GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(4 pages)
|
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: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 3, 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 3, 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 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: 6th, June 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on April 3, 2019
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 1, 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on February 8, 2018
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AP03 |
On March 31, 2016 - new secretary appointed
filed on: 16th, May 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on April 20, 2016
filed on: 20th, April 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 1, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 11, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on November 18, 2014
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 1, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|