GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 2nd, July 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2020 to August 30, 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 14, 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 24th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 26th, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 16, 2017
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 26, 2017
filed on: 26th, April 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 15th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 16, 2015 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 9, 2015: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 115 Farnaby Road Bromley BR1 4BN to Rosewood Cottage 1 Bonfire Hill Southwater Horsham West Sussex RH13 9BU on October 21, 2015
filed on: 21st, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On October 14, 2015 director's details were changed
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 14th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 16, 2014 with full list of members
filed on: 15th, September 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2013
|
incorporation |
|