GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2019 to March 31, 2019
filed on: 28th, June 2019
|
accounts |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, May 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2018
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2018
filed on: 27th, August 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)
|
CS01 |
Confirmation statement with no updates August 22, 2017
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 22, 2016
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2015
filed on: 24th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 40-44 Uxbridge Road Uxbridge Road London W5 2BS. Change occurred on June 15, 2015. Company's previous address: 28-29 the Broadway Uxbridge Road London W5 2BS England.
filed on: 15th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 28-29 the Broadway Uxbridge Road London W5 2BS. Change occurred on June 11, 2015. Company's previous address: 145-157 st John Street London EC1V 4PW England.
filed on: 11th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 23, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|