(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/08/27
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 6th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/08/27
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 7th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/27
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/27
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2019/08/30
filed on: 29th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/27
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2018/08/31
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/08/27
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/09/13
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/08/13
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Coddan Cpm 3rd Floor 120 Baker Street London W1U 6TU England on 2018/09/12 to 869 High Road London N12 8QA
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/05/02
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/08/27
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/08/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/27
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/01/05.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/01/05.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, August 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/28
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|