(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2024 to August 31, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 5, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 5, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 5, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 5, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 5, 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 5, 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Fellowes Road Carshalton SM5 2TD. Change occurred on February 5, 2020. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 27, 2019
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 11, 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 23, 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On February 12, 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 5, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 1, 2018: 100.00 GBP
filed on: 11th, February 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 5, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 6, 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 6, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 6, 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2017
| incorporation
|
Free Download
|