GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 5, 2022
filed on: 11th, 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
(3 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2021
filed on: 18th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 25th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2020
filed on: 2nd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 26th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 27 Old Gloucester Street London WC1N 3AX on June 24, 2019
filed on: 24th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 17th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control February 19, 2018
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement February 20, 2018
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 15, 2018
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 5, 2016
filed on: 12th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2015
filed on: 14th, April 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 5, 2015, no shareholders list
filed on: 21st, July 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 34 New House, 67-68 Hatton Garden Hatton Garden London EC1N 8JY to International House 24 Holborn Viaduct City of London London EC1A 2BN on June 17, 2015
filed on: 17th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2014
filed on: 7th, April 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 5, 2014, no shareholders list
filed on: 29th, July 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 10, 2014
filed on: 10th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 10, 2014
filed on: 10th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On March 27, 2014 new director was appointed.
filed on: 27th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2013
filed on: 6th, March 2014
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: February 5, 2014
filed on: 5th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 5, 2013. Old Address: Unit 2 20B Spelman Street London E1 5LQ
filed on: 5th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 5, 2013, no shareholders list
filed on: 29th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 5, 2012, no shareholders list
filed on: 26th, July 2012
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, June 2012
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, June 2012
|
incorporation |
Free Download
(25 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 10th, May 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 5, 2011, no shareholders list
filed on: 4th, October 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
On September 8, 2010 new director was appointed.
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 8, 2010 new director was appointed.
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 8, 2010 new director was appointed.
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 8, 2010 new director was appointed.
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 8, 2010 new director was appointed.
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 8, 2010
filed on: 8th, September 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 8, 2010
filed on: 8th, September 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2010
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|