(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 2nd Nov 2017
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 5th Oct 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Nov 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Tue, 31st Dec 2019 from Sat, 30th Nov 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 18th Jul 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Oakman House Tilford Gardens 29 London SW19 6EP United Kingdom on Tue, 9th Jan 2018 to 64 Southwark Bridge Road London SE1 0AS
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2017
| incorporation
|
Free Download
(8 pages)
|