GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, November 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 13th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 27th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 1, 2019
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control January 31, 2019
filed on: 31st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 30, 2019 director's details were changed
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 30, 2019
filed on: 30th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On January 30, 2019 secretary's details were changed
filed on: 30th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, June 2018
|
resolution |
Free Download
(15 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on May 14, 2018. Company's previous address: 4th Floor 51 Clarendon Road Watford WD17 1HP England.
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 11, 2018
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 11, 2018) of a secretary
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor 51 Clarendon Road Watford WD17 1HP. Change occurred on March 8, 2018. Company's previous address: Harvest House, 2 Cranborne Industrial Estate Cranborne Road Potters Bar, Hertfordshire EN6 3JF England.
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2017
|
incorporation |
Free Download
(10 pages)
|