AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 29th, April 2024
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2016
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2016
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 6, 2016
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ. Change occurred on March 13, 2024. Company's previous address: C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom.
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 29, 2023
filed on: 30th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT. Change occurred on August 31, 2023. Company's previous address: C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom.
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 30, 2023
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 10, 2023
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Change occurred on July 10, 2023. Company's previous address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom.
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: July 10, 2023) of a secretary
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: August 31, 2022) of a secretary
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Change occurred on November 2, 2022. Company's previous address: 4 Windmill Place Takeley Bishop's Stortford Hertfordshire CM22 6UA.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 5, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Windmill Place Takeley Bishop's Stortford Hertfordshire CM22 6UA. Change occurred on November 1, 2018. Company's previous address: , C/O Lb Group London, 1 Number One, Vicarage Lane, London, E15 4HF, England.
filed on: 1st, November 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 5, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 1st, November 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 1st, November 2018
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates July 5, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Lb Group London 1 Number One Vicarage Lane London E15 4HF. Change occurred on September 2, 2016. Company's previous address: 22 Belvedere Gardens St. Albans Hertfordshire AL2 3EN England.
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2016
| incorporation
|
Free Download
(11 pages)
|