DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 7, 2023
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2022
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 7, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 28, 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 29, 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 9, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 9, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 7, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 29, 2019 new director was appointed.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 7, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 9, 2018
filed on: 9th, February 2018
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 8, 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 8, 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 8, 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 8, 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 4, York House York Hill London SE27 0AA United Kingdom to 202 Norwood Road London SE27 9AU on February 8, 2018
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2017
| incorporation
|
Free Download
(10 pages)
|