GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 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 May 15, 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to May 31, 2018 (was August 31, 2018).
filed on: 27th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 7, 2017
filed on: 7th, August 2017
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 1st, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2016
filed on: 23rd, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 13, 2016
filed on: 23rd, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 14th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 14, 2016: 4.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on May 1, 2015: 3.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|