(CS01) Confirmation statement with no updates July 3, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 23rd, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address 41 Greenwich Gardens Newport Pagnell MK16 0NP. Change occurred on January 11, 2022. Company's previous address: PO Box 790 PO Box 790 Milton Keynes MK2 3YZ MK2 3YZ England.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box 790 PO Box 790 Milton Keynes MK2 3YZ MK2 3YZ. Change occurred on January 10, 2022. Company's previous address: 95 Mortimer Street London W1W 7GB England.
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 1, 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 12, 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 3, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 3, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 25, 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 95 Mortimer Street London W1W 7GB. Change occurred on September 22, 2016. Company's previous address: 59 Croft House, 21 Heritage Avenue Beaufort Park London NW9 5XY.
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 3, 2016
filed on: 3rd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 2, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2014
| incorporation
|
Free Download
(47 pages)
|
(SH01) Capital declared on August 8, 2014: 1.00 GBP
capital
|
|