CS01 |
Confirmation statement with no updates July 25, 2023
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2022
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2021
filed on: 11th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2020
filed on: 5th, October 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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 8th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 4, 2017
filed on: 4th, December 2017
|
resolution |
Free Download
(3 pages)
|
CH01 |
On October 17, 2017 director's details were changed
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 497 High Road Ilford IG1 1TZ. Change occurred on October 2, 2017. Company's previous address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England.
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY. Change occurred on September 27, 2017. Company's previous address: Penhurst House 352-356 Battersea Park Road London SW11 3BY England.
filed on: 27th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2017
|
incorporation |
Free Download
(28 pages)
|