(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Nov 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 205 Leaside Way Southampton SO16 3EQ England on Fri, 10th Jun 2022 to 162 West Street Fareham PO16 0EH
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 28th Feb 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 7th Nov 2021
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 72, 2 Hellidon Close Cariocca Business Centre Ardwick Manchester M12 4AH England on Thu, 13th Aug 2020 to 205 Leaside Way Southampton SO16 3EQ
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 7th Nov 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 7th Nov 2019
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Nov 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 7th Nov 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Aug 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Cariocca Business Centre 2 Hellidon Close Ardwick Manchester M12 4AH England on Thu, 12th Sep 2019 to Unit 72, 2 Hellidon Close Cariocca Business Centre Ardwick Manchester M12 4AH
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 11th Sep 2019
filed on: 11th, September 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 313 Mare Street London E8 1EJ England on Sun, 18th Aug 2019 to Cariocca Business Centre 2 Hellidon Close Ardwick Manchester M12 4AH
filed on: 18th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Aug 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 3 72 Darnley Road London E9 6QH on Sat, 30th Jun 2018 to 313 Mare Street London E8 1EJ
filed on: 30th, June 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 29th Aug 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Guernsey House Pioneer Way Flat 7 Watford WD18 6st England on Tue, 14th Nov 2017 to Flat 3 72 Darnley Road London E9 6QH
filed on: 14th, November 2017
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2016
| incorporation
|
Free Download
(10 pages)
|