GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2021
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 8th, July 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On December 9, 2020 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 9, 2020
filed on: 11th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 3 Grapes House 79a High Street Esher KT10 9QA. Change occurred on February 16, 2021. Company's previous address: Unit 1, Rowan Court High Street Wimbledon London SW19 5EE England.
filed on: 16th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 8, 2019
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 5, 2018
filed on: 5th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 27, 2018 director's details were changed
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 27, 2018
filed on: 29th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 11th, July 2018
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 1, 2018
filed on: 1st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 1, 2018 director's details were changed
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2017
filed on: 3rd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1, Rowan Court High Street Wimbledon London SW19 5EE. Change occurred on January 9, 2017. Company's previous address: First Floor Flat 84 Warriner Gardens London SW11 4DU United Kingdom.
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2016
|
incorporation |
Free Download
(10 pages)
|