AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2023 to March 31, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 18, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Qbt Client 79 College Road Harrow HA1 1BD. Change occurred on May 31, 2023. Company's previous address: 15 Shuna Croft Coventry CV2 2RY England.
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Shuna Croft Coventry CV2 2RY. Change occurred on January 28, 2023. Company's previous address: 79 College Road Harrow HA1 1BD England.
filed on: 28th, January 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 79 College Road Harrow HA1 1BD. Change occurred on June 13, 2022. Company's previous address: 369 Cavendish House Unit 7 Burnt Oak Broadway Edgware HA8 5AW England.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 369 Cavendish House Unit 7 Burnt Oak Broadway Edgware HA8 5AW. Change occurred on May 31, 2021. Company's previous address: 15 Shuna Croft Coventry CV2 2RY England.
filed on: 31st, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Shuna Croft Coventry CV2 2RY. Change occurred on October 14, 2019. Company's previous address: 2 Shuna Croft Coventry CV2 2RY England.
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Shuna Croft Coventry CV2 2RY. Change occurred on February 13, 2017. Company's previous address: Flat 7 31 Valley Road Coventry CV2 3JE.
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 18, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 18, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 29, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address Flat 7 31 Valley Road Coventry CV2 3JE. Change occurred on May 12, 2015. Company's previous address: 10 Burroughs Close Coventry CV2 3QH England.
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Burroughs Close Coventry CV2 3QH. Change occurred on January 27, 2015. Company's previous address: 33 Centurion Court Rushgrove Street London SE18 5DP United Kingdom.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 18, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|