(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On March 2, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 1, 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 1, 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 16, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 20, 2019
filed on: 2nd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 20, 2019 new director was appointed.
filed on: 2nd, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 20, 2019
filed on: 2nd, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Stoke Road Slough Berkshire SL2 5AG England to 409 Harlington Road Uxbridge UB8 3JG on March 2, 2019
filed on: 2nd, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 20, 2019
filed on: 2nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 16, 2019
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 16, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 11, 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 11, 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 103a Pimlico Road London SW1W 8PH United Kingdom to 18 Stoke Road Slough Berkshire SL2 5AG on October 13, 2017
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On October 13, 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 13, 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2017
| incorporation
|
Free Download
|