AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 15th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 15th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Abbott Heath Road Warboys Huntingdon PE28 2UW England to Flat 1 16 Woodstock Street Woodstock Street London W1C 2AH on December 16, 2021
filed on: 16th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 6, 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 10, 2021
filed on: 10th, March 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 1, 2021
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Dacre Crescent Aveley South Ockendon RM15 4TT England to Abbott Heath Road Warboys Huntingdon PE28 2UW on March 9, 2021
filed on: 9th, March 2021
|
address |
Free Download
(1 page)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 15th, February 2021
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 5, 2020 new director was appointed.
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 377 High Road Ilford IG1 1TF United Kingdom to 51 Dacre Crescent Aveley South Ockendon RM15 4TT on January 22, 2020
filed on: 22nd, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2020
filed on: 22nd, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 9th, May 2019
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 65B London Road Romford RM7 9QA United Kingdom to 377 High Road Ilford IG1 1TF on September 20, 2018
filed on: 20th, September 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2017
|
incorporation |
Free Download
(8 pages)
|