CS01 |
Confirmation statement with no updates July 13, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 13, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Clyde Road Croydon CR0 6SY England to 7 Grassway Wallington SM6 8DG on January 8, 2021
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 13, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28a Elgin Road Croydon Surrey CR0 6XA to 1 Clyde Road Croydon CR0 6SY on May 6, 2019
filed on: 6th, May 2019
| address
|
Free Download
(1 page)
|
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 13, 2018
filed on: 6th, August 2018
| 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)
|
AD01 |
Registered office address changed from 34B Wandsworth Common West Side London SW18 2EF England to 28a Elgin Road Croydon Surrey CR0 6XA on March 23, 2018
filed on: 23rd, March 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Baltic Apartments 11 Western Gateway London E16 1AE to 34B Wandsworth Common West Side London SW18 2EF on September 11, 2017
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 14, 2015 with full list of members
filed on: 2nd, February 2017
| annual return
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 13, 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Gordon Road London E18 1DW to 21 Baltic Apartments 11 Western Gateway London E16 1AE on November 1, 2016
filed on: 1st, November 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Clarendon Road London E11 1DA England to 7 Gordon Road London E18 1DW on March 1, 2016
filed on: 1st, March 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 14, 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|