GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, June 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 29, 2022
filed on: 12th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 12th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 29, 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 7 Fairfax House Overton Road London SW9 7JR. Change occurred on May 7, 2019. Company's previous address: Arch 39 Co City Accountancy Services Nursery Road London SW9 8BP England.
filed on: 7th, May 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2019
filed on: 5th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2018
filed on: 7th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 25th, May 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Arch 39 Co City Accountancy Services Nursery Road London SW9 8BP. Change occurred on April 27, 2017. Company's previous address: 86-90 Paul Street London EC2A 4NE.
filed on: 27th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 29, 2016
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 9th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 29, 2015
filed on: 7th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 7, 2015: 100.00 GBP
|
capital |
|
AP01 |
On February 1, 2015 new director was appointed.
filed on: 7th, December 2015
|
officers |
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: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|