(CS01) Confirmation statement with no updates April 23, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 23, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 23, 2021
filed on: 10th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 27, 2020
filed on: 27th, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: April 23, 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 23, 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 23, 2020 new director was appointed.
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 23, 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England to 56 Pennymead Harlow CM20 3HY on April 23, 2020
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 23, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 9, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 9, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 23, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 23, 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG on June 23, 2017
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2016
| incorporation
|
Free Download
(29 pages)
|