(AAMD) Revised accounts made up to Tue, 31st Aug 2021
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 22nd Aug 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 22nd Aug 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Sat, 31st Aug 2019
filed on: 1st, December 2021
| accounts
|
Free Download
(6 pages)
|
(AAMD) Revised accounts made up to Mon, 31st Aug 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Apr 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Apr 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4C Probyn Road London SW2 3LH England on Thu, 31st Oct 2019 to 21B Sangley Road London SE25 6QT
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 31st Oct 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Oct 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 23rd Aug 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AP01) On Thu, 23rd Aug 2018 new director was appointed.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 23rd Aug 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|