(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 26, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 26, 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 1, 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 26, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 26, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 38 Burlington Road London SW6 4NX United Kingdom to C/O Gabelle Llp, Paul Bramall 26 Finsbury Square London EC2A 1DS on August 22, 2016
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on August 27, 2015: 9.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|