AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 15, 2021
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 20, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 144 High Road London N2 9ED England to 4 Quex Road London NW6 4PJ on November 18, 2021
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 29, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 29, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control May 8, 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 19, 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 19, 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 26, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 8, 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 8, 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 8, 2020 new director was appointed.
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 8, 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 8, 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 19, 2020 new director was appointed.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 30, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to July 30, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 21, 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Symal House Edgware Road London NW9 0HU England to 144 High Road London N2 9ED on August 30, 2016
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Symal House Edgware Road London NW2 0HU United Kingdom to Symal House Edgware Road London NW9 0HU on August 3, 2016
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
On April 14, 2016 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 21, 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|