GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, November 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 24, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control October 1, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Holmwood Court Stamford Hill London N16 5RY United Kingdom to 188 Hermitage Road London N4 1NN on October 26, 2021
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 28, 2020 to August 27, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 24, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 24, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 6th, November 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 29, 2018 to August 28, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 24, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, November 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 1, 2018: 2.00 GBP
filed on: 14th, November 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, November 2018
| resolution
|
Free Download
(19 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 1, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 1, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 24, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 30, 2017 to August 29, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 24, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to August 30, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 25, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|