GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2021
filed on: 10th, 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)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 30th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 11th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2019
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 14th, February 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 26, 2017 director's details were changed
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 56 Arthur Road London SW19 7DS. Change occurred on September 26, 2017. Company's previous address: 12 Buer Road Flat 2 London SW6 4LA England.
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 12 Buer Road Flat 2 London SW6 4LA. Change occurred on July 6, 2017. Company's previous address: 7 Rostrevor Road London SW6 5AX England.
filed on: 6th, July 2017
|
address |
Free Download
(1 page)
|
CH01 |
On May 25, 2017 director's details were changed
filed on: 27th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Rostrevor Road London SW6 5AX. Change occurred on May 27, 2017. Company's previous address: 22 Notting Hill Gate Suite 396 London W11 3JE United Kingdom.
filed on: 27th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on May 17, 2017: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|