(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 30th, January 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 18, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 18, 2022
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 18, 2021
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 29, 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 18, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 17 Gainsboro Gardens Greenford UB6 0JG. Change occurred on July 11, 2020. Company's previous address: Flat 40 Florence Court Maida Vale London W9 1TB England.
filed on: 11th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 18, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 18, 2018
filed on: 24th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 18, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 18, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from October 31, 2016 to September 30, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 19, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|