GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2022
| dissolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 29, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Hilary Close Fulham Road London SW6 1EA. Change occurred on January 15, 2018. Company's previous address: Flat 2 23 Redcliffe Gardens London SW10 9BH.
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 2, 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 15, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2010
filed on: 15th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 15, 2010. Old Address: Flat 405 560 Chiswick High Road London W4 5RR United Kingdom
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2008
| incorporation
|
Free Download
(8 pages)
|