GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 3, 2022
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 3, 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 3, 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 3, 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 7, 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 29th, April 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On September 1, 2017 director's details were changed
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 7, 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 19th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to Ashaolu & Co St. Andrews Close London SE28 8NZ on May 10, 2016
filed on: 10th, May 2016
|
address |
Free Download
|
CH01 |
On May 10, 2016 director's details were changed
filed on: 10th, May 2016
|
officers |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 27, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|