GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, February 2021
|
accounts |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, February 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, December 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 19th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 6th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2016
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 3rd, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 3, 2015: 1.00 GBP
|
capital |
|
AD01 |
New registered office address Unit 37 the Mall the Stratford Centre London E15 1XQ. Change occurred on December 11, 2014. Company's previous address: 10 Bloxhall Road London E10 7LP United Kingdom.
filed on: 11th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on July 10, 2014: 1.00 GBP
|
capital |
|