(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 14th, July 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to C/O Aacsl Accountants Limited 1st Floor North Westgate House Harlow Essex CM20 1YS on March 29, 2023
filed on: 29th, March 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 23, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on July 16, 2022
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On July 16, 2022 director's details were changed
filed on: 16th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 23, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 10, 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 10, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 11, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 24, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 7th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2017
| incorporation
|
Free Download
(42 pages)
|