(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, September 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 12, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 12, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 12, 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: January 8, 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 8, 2020 new director was appointed.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 12, 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 1, 2019 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 12, 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 12, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 19, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 19, 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 19, 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 Vernon Court Hendon Way London NW2 2PE United Kingdom to 10 Ritz Parade London W5 3RA on August 10, 2018
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On June 12, 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 8, 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 12, 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On June 4, 2018 new director was appointed.
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 25, 2018: 2.00 GBP
capital
|
|