GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 21st, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 14th, June 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 updates May 8, 2020
filed on: 8th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 100 Bishops Road Hayes UB3 2TF. Change occurred on May 8, 2020. Company's previous address: Suite 1 First Floor 81 Old Church Road London E4 6st England.
filed on: 8th, May 2020
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 30, 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On April 6, 2019 new director was appointed.
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2020
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 4, 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 1st, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 12th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 9th, May 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On October 1, 2017 director's details were changed
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2017
filed on: 6th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2017
filed on: 6th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 22, 2017
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 10, 2017 new director was appointed.
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2016
|
incorporation |
Free Download
(10 pages)
|