GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 1, 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 24, 2019
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 23, 2019
filed on: 23rd, December 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 21st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2019
filed on: 23rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2017
filed on: 8th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 23rd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 17, 2018
filed on: 17th, May 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 24th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 12th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 11th, August 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 28, 2016: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 62 Corbett Road London E17 3JZ. Change occurred on November 24, 2015. Company's previous address: Flat 8 79 Holden Road London N12 7DP England.
filed on: 24th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2015
|
incorporation |
Free Download
(24 pages)
|