GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
On March 6, 2022 new director was appointed.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 15, 2020
filed on: 9th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2021
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2021
filed on: 9th, October 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On December 4, 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 20, 2019
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 20, 2019
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 20, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 6, 2016
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2017
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2014
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 14, 2017
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 34 a Mayfield Crescent London N9 7NH. Change occurred on April 11, 2018. Company's previous address: 6 Halstead Road Winchmore Hill London N21 3EH United Kingdom.
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On September 14, 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 27, 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on May 6, 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 6, 2016 new director was appointed.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2015
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2014
filed on: 24th, March 2015
| annual return
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Halstead Road Winchmore Hill London N21 3EH. Change occurred on January 23, 2015. Company's previous address: 67 Cornwallis Road London N9 0JJ England.
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2013
| incorporation
|
Free Download
(7 pages)
|