GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 3rd, July 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 1, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG England to Hanovia House 30 Eastman Road Acton London W3 7YG on June 5, 2017
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 173 Princess Park Manor Royal Drive London N11 3FR England to Hanovia House 30 Eastman Road London W3 7YG on August 13, 2015
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hanovia House, Suite 101 30 Eastman Road London W3 7YG England to Flat 173 Princess Park Manor Royal Drive London N11 3FR on July 22, 2015
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on July 2, 2015: 1.00 GBP
capital
|
|