GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 2, 2018
filed on: 3rd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 3, 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 2, 2018
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 29, 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On January 25, 2018 new director was appointed.
filed on: 29th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 11, 2018 new director was appointed.
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 12, 2018
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2018
filed on: 12th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 18, 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 26th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 18, 2016
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 48 Bilton Road Perivale Greenford Middlesex UB6 7DH. Change occurred on July 7, 2016. Company's previous address: 415 Crown House Business Centre North Circular Road London NW10 7PN.
filed on: 7th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2015
filed on: 17th, May 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2015
filed on: 15th, October 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 17th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2014
|
incorporation |
Free Download
(8 pages)
|