AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 22nd, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jan 2020
filed on: 22nd, November 2022
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Sep 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 26th Jul 2017
filed on: 26th, July 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Wed, 25th Jan 2017 new director was appointed.
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Jan 2017
filed on: 2nd, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Sep 2016
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Aug 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 14th Jul 2016
filed on: 14th, July 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Change of registered address from Flat 8, Beechdene Carlton Grove London SE15 2UH England on Thu, 23rd Jun 2016 to Unit 2, Riverside House 36 Preston Street Faversham Kent ME13 8PE
filed on: 23rd, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2, Riverside House 36 Preston Street Faversham Kent ME13 8PE England on Thu, 23rd Jun 2016 to Unit 2, Riverside House 36, Preston Street Faversham Kent ME13 8PE
filed on: 23rd, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 30th Sep 2015 new director was appointed.
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Sep 2015
filed on: 23rd, June 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 30th Sep 2015
filed on: 23rd, June 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2015
|
incorporation |
Free Download
(25 pages)
|