AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2022
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 2, 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on June 30, 2019
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 27, 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to July 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 27, 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Colebrooke Row London Islington N1 8AF United Kingdom to 284 Chase Road Block a Second Floor Southgate London N14 6HF on December 4, 2018
filed on: 4th, December 2018
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2017
|
incorporation |
Free Download
(29 pages)
|