GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, December 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2020
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 20, 2020
filed on: 4th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 20, 2020
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On April 10, 2020 director's details were changed
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 10, 2020 director's details were changed
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 10, 2020
filed on: 17th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 11th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 28, 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Compass House Armoury Road Lewisham London SE8 4LF to 141 Crofton Road Orpington BR6 8JA on June 14, 2017
filed on: 14th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 7th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 28, 2015 with full list of members
filed on: 28th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 28, 2015: 1.00 GBP
|
capital |
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 17, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|