GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, July 2023
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, June 2023
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2023 to March 31, 2023
filed on: 5th, April 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 29th, July 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 3, 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 17th, July 2019
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2017
filed on: 19th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 19, 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On September 20, 2017 director's details were changed
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 22nd, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 1, 2017
filed on: 16th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Fondant Court 2 Taylor Place London E3 2PJ England to 125 Belgrave Road London E17 8QF on September 20, 2017
filed on: 20th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 13th, June 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 27, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|