CS01 |
Confirmation statement with no updates January 4, 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 4, 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates March 15, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 11, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 10, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 15, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 18, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 30, 2017
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 15, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 29, 2016 new director was appointed.
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 29, 2016 new director was appointed.
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 5, 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 13, 2014. Old Address: 133 Lyndhurst Road London N22 5AY England
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2013
| incorporation
|
Free Download
(24 pages)
|