(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 10th Jul 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Jul 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Sep 2017
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ United Kingdom on Sat, 3rd Jul 2021 to 68C High Street Bassingbourn Royston SG8 5LF
filed on: 3rd, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 11th Mar 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 14th Aug 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 18th Jul 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Jun 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 1st Sep 2017: 200.00 GBP
filed on: 25th, June 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On Wed, 28th Feb 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Feb 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Garden Flat 14 Askew Road London W12 9BH England on Thu, 8th Mar 2018 to Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 1st Sep 2017: 100.00 GBP
filed on: 7th, December 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Thu, 31st Aug 2017 from Mon, 31st Jul 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Sep 2017 new director was appointed.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jul 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2016
| incorporation
|
Free Download
(10 pages)
|