(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, June 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, May 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 17, 2019
filed on: 17th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 21, 2019
filed on: 15th, July 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, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 17, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 17, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 16, 2016
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 16, 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Montpelier Gardens Chadwell Heath Romford Essex RM6 4EJ. Change occurred on November 15, 2016. Company's previous address: Flat 406, Carat House 34 Ursula Gould Way London E14 7FZ England.
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 17, 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on August 18, 2015: 2.00 GBP
capital
|
|