GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2021
filed on: 17th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Wardsdown House Union Street Flimwell Wadhurst TN5 7NX. Change occurred on March 1, 2021. Company's previous address: 7 Liston Court High Street Marlow SL7 1ER England.
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On August 7, 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 18, 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 19, 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 20, 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Liston Court High Street Marlow SL7 1ER. Change occurred on September 16, 2019. Company's previous address: 9 Heathcote Court Osborne Road Windsor SL4 3SS England.
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 17, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 9 Heathcote Court Osborne Road Windsor SL4 3SS. Change occurred on November 21, 2017. Company's previous address: 45 Elspeth Road London SW11 1DW England.
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 17, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 8, 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 20, 2017
filed on: 20th, April 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 4, 2016 director's details were changed
filed on: 4th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 20, 2016
filed on: 4th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 45 Elspeth Road London SW11 1DW. Change occurred on June 6, 2016. Company's previous address: 5a Willington Road London SW9 9NA.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 5th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 5, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 5th, September 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2013
| incorporation
|
|