GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 25, 2021
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 20, 2021
filed on: 1st, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 1st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2020
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 25, 2018
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 2nd, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 25, 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 25, 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 30 Bedevere Road London N9 9YT. Change occurred on November 25, 2015. Company's previous address: , Flat 17, Tarleton Court 155-165 High Road, London, N22 6AX, England.
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 25, 2015) of a secretary
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on August 15, 2014: 1.00 GBP
capital
|
|