(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, June 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 14th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 126 Higham Hill Jsc 313 Billet Road London London E17 5PX United Kingdom to Suite 126 Higham Hill Jsc 313 Billet Road London E17 5PX on June 16, 2020
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 16, 2018 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 16, 2018
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2018 to May 31, 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 4, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2017
| incorporation
|
Free Download
(10 pages)
|