GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 14th, September 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2022
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2020
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 8, 2020
filed on: 11th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 8, 2020 new director was appointed.
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2019
filed on: 23rd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 1, 2019 new director was appointed.
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2019
filed on: 17th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 12, 2018
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 12, 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 19, 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On October 19, 2018 director's details were changed
filed on: 19th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 19, 2018 director's details were changed
filed on: 19th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Vernon Court Hendon Way London NW2 2PE United Kingdom to 10 Ritz Parade London W5 3RA on August 10, 2018
filed on: 10th, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On June 12, 2018 director's details were changed
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 8, 2018 director's details were changed
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 12, 2018 director's details were changed
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 4, 2018 new director was appointed.
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on May 25, 2018: 2.00 GBP
|
capital |
|