GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, June 2021
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from July 31, 2020 to November 5, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 26, 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on October 26, 2020
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 26, 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on January 3, 2019
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 1, 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 17, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 17, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 21, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 17, 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 17, 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 17, 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 17, 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 13, 2013. Old Address: 37Th Floor K&B Accountancy Group One Canada Square Canary Wharf London E14 5AA United Kingdom
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On January 12, 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2013 director's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2013 director's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 9, 2011 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 9, 2011 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 17, 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 21, 2011. Old Address: Flat 42 the Oasis 45 Lindsay Road Poole Dorset BH13 6AP United Kingdom
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 14, 2011. Old Address: 267 Berberis House High Street Feltham Middlesex TW13 4GT United Kingdom
filed on: 14th, October 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 10, 2011. Old Address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to July 31, 2012
filed on: 30th, June 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2011
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|