GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 30, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 30, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 30, 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 21, 2015: 1.00 GBP
capital
|
|
CH03 |
On June 30, 2015 secretary's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF. Change occurred on January 23, 2015. Company's previous address: C/O Blythe Squires Wilson 1 & 2 Vernon Street Derby DE1 1FR.
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 30, 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
CH01 |
On June 30, 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 4, 2010. Old Address: 55 Baker Street London W1U 7EU Uk
filed on: 4th, August 2010
| address
|
Free Download
(1 page)
|
288a |
On July 6, 2009 Secretary appointed
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 3, 2009 Director appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On July 3, 2009 Appointment terminated director
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2009
| incorporation
|
Free Download
(17 pages)
|
353 |
Location of register of members
filed on: 3rd, July 2009
| address
|
Free Download
(1 page)
|