(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On July 14, 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 22, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 24, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6th Floor,Amp House Dingwall Road Croydon CR0 2LX England to 12 Imperial Way Croydon CR0 4RR on July 28, 2021
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 24, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 26, 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 26, 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 26, 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 24, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 24, 2018
filed on: 17th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Rayleigh Rise South Croydon CR2 7AN England to 6th Floor,Amp House Dingwall Road Croydon CR0 2LX on March 19, 2018
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) On October 23, 2017 new director was appointed.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 24, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 326 Holmesdale Road London SE25 6PP England to 8 Rayleigh Rise South Croydon CR2 7AN on September 20, 2017
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 326 Holmesdale Road London SE25 6PP on September 20, 2017
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 8 Rayleigh Rise South Croydon London CR2 7AN to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 24, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 8 Rayleigh Rise South Croydon London CR2 7AN on November 9, 2016
filed on: 9th, November 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on August 25, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|