GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 16, 2022
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 3, 2022
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
On November 2, 2022 new director was appointed.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 3, 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 16, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 17, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 16, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 99 Albyn Road London SE8 4EB. Change occurred on June 22, 2022. Company's previous address: 32 Amersham Grove New Cross London SE14 6LH.
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 23, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 23, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 27, 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 23, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 20, 2013. Old Address: 67B College Park Close Lewisham London SE13 5EZ United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|