GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, November 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 27, 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 31, 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On June 11, 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 11, 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 11, 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2nd Floor, Thames House 3 Wellington Street London SE18 6NY United Kingdom to 207 Equitable House C/O Mantax Consulting 10 Woolwich New Road London SE18 6AB on May 24, 2017
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 6, 2017
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O R Walters & Co Suite a 4-6 Canfield Place London NW6 3BT to 2nd Floor, Thames House 3 Wellington Street London SE18 6NY on January 28, 2017
filed on: 28th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 1, 2016: 1000.00 GBP
filed on: 2nd, February 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 9, 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 30, 2015: 500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 9, 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 10, 2014: 500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 9, 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 27, 2012 director's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 9, 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On August 9, 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 27, 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 9, 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 9, 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(16 pages)
|
AP01 |
On August 19, 2010 new director was appointed.
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 19, 2010 new director was appointed.
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 9, 2010: 500.00 GBP
filed on: 16th, August 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 13, 2010 new director was appointed.
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 13, 2010
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 13, 2010 new director was appointed.
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on August 13, 2010
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2010
| incorporation
|
Free Download
(49 pages)
|