(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, February 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 26, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 13, 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 11, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 13, 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 11, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 14, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 11, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 1, 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address First Floor 81-85 High Street Brentwood Essex CM14 4RR. Change occurred on October 19, 2016. Company's previous address: Suite 10, Wilsons Corner 1-5 Ingrave Rd Brentwood Essex CM15 8AP.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor 81-85 High Street Brentwood Essex CM14 4RR. Change occurred on October 19, 2016. Company's previous address: First Floor 81-85 High Street Brentwood Essex CM14 4RR England.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 11, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on May 24, 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On May 24, 2016 new director was appointed.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 1, 2015: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on August 11, 2014: 10.00 GBP
capital
|
|