(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 23, 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit B6 Manor Way Business Park Manor Way Swanscombe DA10 0PP. Change occurred on March 6, 2023. Company's previous address: 232-236 Empress Street London SE17 3HJ England.
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 232-236 Empress Street London SE17 3HJ. Change occurred on August 11, 2022. Company's previous address: C/O Vw Enterprise 232-236 Empress Street London SE17 3HJ.
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 10, 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 10, 2021 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 23, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 23, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 16, 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 16, 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 16, 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On June 10, 2020 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 23, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 11, 2019
filed on: 11th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 11, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 14th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 11, 2017
filed on: 17th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 11, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 1, 2015: 1.00 GBP
capital
|
|
(AP01) On February 10, 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 10, 2015
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 11, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|