GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 27, 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on July 18, 2023
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 28, 2022 to August 27, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 28, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on June 16, 2021
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from August 29, 2018 to August 28, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 30, 2018 to August 29, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to August 30, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ England to Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ on January 16, 2018
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on November 9, 2017
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 19, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 31, 2015: 100.00 GBP
filed on: 16th, May 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 19, 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 9, 2015: 1.00 GBP
capital
|
|
AP01 |
On September 3, 2014 new director was appointed.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 18 Hand Court Bloomsbury London WC1V 6JF on September 3, 2014
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 3, 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2014
| incorporation
|
|
SH01 |
Capital declared on August 19, 2014: 1.00 GBP
capital
|
|