GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 29, 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 20th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 29, 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 29, 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On September 18, 2018 director's details were changed
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 29, 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 29, 2017
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 29, 2016
filed on: 12th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 29, 2015 with full list of members
filed on: 5th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 5, 2015: 2.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB to 31 Drudgeon Way Bean Dartford Kent DA2 8BJ on October 22, 2014
filed on: 22nd, October 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 29, 2014: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|