(CS01) Confirmation statement with no updates August 31, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 26, 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2021
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 31, 2020
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 18, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 31, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 31, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 31, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 31, 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 31, 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Laverstock Gardens Rohampton London SW15 4JB England to 51 Kingsbury Road London NW9 7HU on August 31, 2018
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2018
| incorporation
|
Free Download
(15 pages)
|
(SH01) Capital declared on August 21, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|