GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 22nd, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 2, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2021
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 5, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 65a Colebrook Lane Loughton IG10 2HN. Change occurred on June 26, 2018. Company's previous address: Suite 8 Chantal House 13-17High Beech Road Loughton Essex IG10 4BN England.
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 2, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2016 to January 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 13th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 8 Chantal House 13-17High Beech Road Loughton Essex IG10 4BN. Change occurred on February 6, 2015. Company's previous address: Suite 8 Chantal House 13-17 High Beech Road Loughton Essex IG10 2BN England.
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 2, 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2015
| incorporation
|
Free Download
(7 pages)
|