GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, October 2019
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2019
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On August 15, 2018 new director was appointed.
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 15, 2018
filed on: 15th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 2, 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 30, 2017
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 30, 2017 director's details were changed
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 30, 2017 director's details were changed
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 30, 2017 director's details were changed
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN. Change occurred on August 30, 2017. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 30th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On August 14, 2017 director's details were changed
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 14, 2017 director's details were changed
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on August 15, 2017. Company's previous address: 185 Laleham Road London SE6 2AE England.
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On August 14, 2017 director's details were changed
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 2, 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2016
|
incorporation |
Free Download
(13 pages)
|