GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, August 2021
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, August 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 29th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 3, 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 3, 2020
filed on: 3rd, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 29, 2019
filed on: 3rd, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, November 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 30, 2018
filed on: 30th, August 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to November 29, 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 30, 2018
filed on: 30th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 29, 2016
filed on: 11th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 6, Rangoon House Clissold Crescent London N16 9BA United Kingdom to 7 Battersea Square Battersea London SW11 3RA on December 4, 2017
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 29, 2016
filed on: 4th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 29, 2017
filed on: 29th, March 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2016
|
incorporation |
Free Download
(10 pages)
|