AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 18th, February 2024
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 175 Providence Square London SE1 2EF. Change occurred on August 18, 2023. Company's previous address: 175 175 Providence Square London SE1 2EF England.
filed on: 18th, August 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 175 175 Providence Square London SE1 2EF. Change occurred on August 12, 2023. Company's previous address: 202 Cinnamon Wharf 24 Shad Thames London SE1 2YJ England.
filed on: 12th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2023
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 15th, April 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 23rd, August 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2021
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 202 Cinnamon Wharf 24 Shad Thames London SE1 2YJ. Change occurred on February 9, 2021. Company's previous address: 202 Cinnamon Wharf 24 Shad Thames London SE1 2YJ England.
filed on: 9th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 202 Cinnamon Wharf 24 Shad Thames London SE1 2YJ. Change occurred on February 3, 2021. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX.
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 25th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2020
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2019
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 25th, January 2021
|
restoration |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, January 2021
|
accounts |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on February 27, 2020. Company's previous address: Leeghwater 25 Hillegom Hillegom 2181Wb.
filed on: 27th, February 2020
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Leeghwater 25 Hillegom Hillegom 2181Wb. Change occurred on January 25, 2019. Company's previous address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England.
filed on: 25th, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 23, 2019
filed on: 25th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On January 24, 2019 director's details were changed
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 24, 2019
filed on: 25th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 24, 2019
filed on: 25th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 24, 2019 director's details were changed
filed on: 24th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 14, 2018
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 14, 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS. Change occurred on September 19, 2017. Company's previous address: 5th Floor 744-750 London Wall London London EC2M 5QQ England.
filed on: 19th, September 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 14, 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 5th Floor 744-750 London Wall London London EC2M 5QQ. Change occurred on April 5, 2017. Company's previous address: 31 Horder Mews Swindon SN1 3ED England.
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 31 Horder Mews Swindon SN1 3ED. Change occurred on March 28, 2017. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 28th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 21st, March 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 14, 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on February 17, 2016. Company's previous address: 1 Mackay Court Colchester CO2 8UU United Kingdom.
filed on: 17th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 15, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|