DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 15th, January 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2023
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2022
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 15 Rothesay Court Le May Avenue London SE12 0BA England to 7, Rothesay Court Le May Avenue London SE12 0BA on August 23, 2021
filed on: 23rd, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2020
filed on: 31st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2019
filed on: 8th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, June 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 15 Rothesay Court Le May Avenue London SE12 0BA on February 25, 2019
filed on: 25th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 20, 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 1 45a Kingston Road London SW19 1JW United Kingdom to 27 Old Gloucester Street London WC1N 3AX on September 24, 2018
filed on: 24th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on September 24, 2018
filed on: 24th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on September 24, 2018
filed on: 24th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2017
|
incorporation |
Free Download
(8 pages)
|