CS01 |
Confirmation statement with no updates July 31, 2023
filed on: 23rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2022
filed on: 9th, August 2022
|
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 July 31, 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 8, 2021 director's details were changed
filed on: 21st, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2020
filed on: 6th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 3rd, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 2, 2018 new director was appointed.
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 17, 2018
filed on: 28th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB. Change occurred on July 28, 2018. Company's previous address: 39 Cobham Close Enfield EN1 3SD United Kingdom.
filed on: 28th, July 2018
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on July 18, 2017: 1.00 GBP
filed on: 26th, July 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address 39 Cobham Close Enfield EN1 3SD. Change occurred on May 31, 2018. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2017
|
incorporation |
Free Download
(28 pages)
|