GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, August 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)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 16th, January 2023
|
accounts |
Free Download
(8 pages)
|
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)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 23rd, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 31, 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control October 15, 2018
filed on: 3rd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2018
filed on: 28th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2018
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 6 Court House 11a High Street Barnet EN5 5UJ United Kingdom to 113 113 st. Clair Drive Worcester Park KT4 8UE on May 31, 2018
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 101 43 Bedford Street London WC2E 9HA United Kingdom to Flat 6 Court House 11a High Street Barnet EN5 5UJ on December 5, 2017
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2017
filed on: 15th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
On March 20, 2017 new director was appointed.
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 20, 2017
filed on: 29th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 11, 2016
filed on: 29th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On August 16, 2016 director's details were changed
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Suite 101 43 Bedford Street London WC2E 9HA on August 16, 2016
filed on: 16th, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on August 12, 2015: 1000.00 GBP
|
capital |
|