CS01 |
Confirmation statement with no updates Tue, 29th Aug 2023
filed on: 13th, September 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
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Aug 2022
filed on: 9th, September 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
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Aug 2021
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Aug 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Aug 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 5th Jul 2018 new director was appointed.
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 17th Jul 2018. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 106C Greenwood Road Hackney London E8 1NE United Kingdom
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 5th Jul 2018 - the day director's appointment was terminated
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th Jul 2018. New Address: 106C Greenwood Road Hackney London E8 1NE. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2017
| incorporation
|
Free Download
(21 pages)
|