GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, May 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 19, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 19, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 23, 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 23, 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 23, 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 19, 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 19, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On May 19, 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24a Talbot Road London W2 5LJ England to Flat 2 7 Egerton Gardens London SW3 2BP on May 19, 2017
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 30, 2016 to July 29, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 27, the Ink Building 130 Barlby Road London --- Select --- W10 6DR England to 24a Talbot Road London W2 5LJ on May 9, 2016
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 19, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 4, 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to July 30, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from April 30, 2015 to July 31, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19a Parsons Green London SW6 4UL to Flat 27, the Ink Building 130 Barlby Road London --- Select --- W10 6DR on September 6, 2015
filed on: 6th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 19, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 19, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 3, 2014: 4.00 GBP
capital
|
|
CH01 |
On June 2, 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 2, 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 2, 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 29, 2014. Old Address: 59 the Piper Building Peterborough Road London SW6 3EF England
filed on: 29th, January 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 19, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2012
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|