GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 1, 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 2, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: February 10, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 27, 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 27, 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 28, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 19 Hurstbourne Road London SE23 2AA to Kemp House 152-160 City Road London EC1V 2NX on September 13, 2017
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 9, 2017: 132.76 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, March 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 28, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 5, 2016: 119.48 GBP
filed on: 5th, September 2016
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 4, 2016: 115.12 GBP
filed on: 5th, September 2016
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on April 1, 2016
filed on: 5th, September 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2016: 115.12 GBP
filed on: 5th, September 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, July 2016
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 28, 2015 with full list of members
filed on: 29th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 29, 2015: 100.00 GBP
capital
|
|
CH03 |
On September 1, 2015 secretary's details were changed
filed on: 29th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 29th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on August 28, 2014: 100.00 GBP
capital
|
|