CS01 |
Confirmation statement with no updates December 4, 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On June 13, 2021 - new secretary appointed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DJ on June 14, 2021
filed on: 14th, 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
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2020
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 26, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 26, 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 26, 2019 new director was appointed.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 26, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 4, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 2, 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 2, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 2, 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 2, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 24, 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 24, 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2017
| incorporation
|
Free Download
(10 pages)
|