CS01 |
Confirmation statement with no updates Mon, 31st Jul 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jul 2022
filed on: 5th, August 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
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jul 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 25th Jul 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 27th Sep 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Aug 2016
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Jul 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 102 Lynmouth Crescent Furzton Milton Keynes MK4 1LQ United Kingdom on Mon, 4th Sep 2017 to 71-75 Shelton Street London WC2H 9JQ
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Sep 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Sep 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 15th Aug 2017: 1.00 GBP
filed on: 15th, August 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 25th Jul 2017 new director was appointed.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 19th Jul 2017: 1.00 GBP
filed on: 19th, July 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2016
| incorporation
|
Free Download
(8 pages)
|