CS01 |
Confirmation statement with no updates 19th July 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 24th July 2022 to 31st July 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(1 page)
|
TM02 |
1st July 2022 - the day secretary's appointment was terminated
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st July 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 24th July 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th July 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 26th July 2018 to 25th July 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 26th July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th July 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th July 2017 to 27th July 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 17th, November 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th July 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th July 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th July 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2014
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th July 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd December 2014. New Address: C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF. Previous address: Southgate Office Village 286B Chase Road London Southgate N14 6HF
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th July 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th July 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th November 2013: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 19th, July 2012
| incorporation
|
Free Download
(23 pages)
|