GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, April 2023
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2023 to March 31, 2023
filed on: 12th, April 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 12th, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 17, 2017
filed on: 17th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 17, 2017 director's details were changed
filed on: 17th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 129 Colney Hatch Lane Muswell Hill London N10 1HD England to 22 Baldocks Road Theydon Bois Epping Essex CM16 7EB on July 19, 2016
filed on: 19th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On July 29, 2015 director's details were changed
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Baldocks Road Theydon Bois Essex CM16 7EB England to 129 Colney Hatch Lane Muswell Hill London N10 1HD on July 9, 2015
filed on: 9th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On July 8, 2015 director's details were changed
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 8, 2015 director's details were changed
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 7, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|