(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 30th Aug 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 8th, May 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th Aug 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Aug 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Aug 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Aug 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 16th Jul 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Jul 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Jul 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Aug 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Aug 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 7th, September 2016
| resolution
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Aug 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Tue, 31st May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Mon, 31st Aug 2015 to Thu, 31st Dec 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Tue, 22nd Mar 2016
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 30th Aug 2015 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th Apr 2016: 1000.00 GBP
capital
|
|
(AD01) Address change date: Thu, 7th Apr 2016. New Address: C/O Ga Secretarial Service Ltd. Cornwall Buildings 45 New Hall Street 1st Floor, Suite 104 Birmingham B3 3QR. Previous address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 7th Apr 2016. New Address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR. Previous address: C/O Coddan Cpm 124 Baker Street London W1U 6TY United Kingdom
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Sat, 30th Aug 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|