(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 1, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 21, 2020 new director was appointed.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 21, 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 21, 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 24, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 24, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimbourne Dorset BH21 7SF. Change occurred on June 29, 2018. Company's previous address: PO Box 698 69-85 Tabernacle Street London EC2A 4RR England.
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 24, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to April 30, 2016 (was August 31, 2016).
filed on: 23rd, January 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box 698 69-85 Tabernacle Street London EC2A 4RR. Change occurred on October 19, 2016. Company's previous address: C/O Lyle Aitken Simmond House the Green Sarratt Rickmansworth Hertfordshire WD3 6AT United Kingdom.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(7 pages)
|