GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2023 to September 30, 2022
filed on: 20th, January 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 20th, January 2023
|
accounts |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 12, 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2 Spire Heights Chesterfield S40 4BF on March 30, 2021
filed on: 30th, March 2021
|
address |
Free Download
(1 page)
|
AP01 |
On March 29, 2021 new director was appointed.
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 29, 2021
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 12, 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2019
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On September 17, 2018 director's details were changed
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 17, 2018 director's details were changed
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2018
filed on: 16th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 10, 2018 director's details were changed
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 10, 2018 director's details were changed
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on May 10, 2018
filed on: 10th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 12th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 12, 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On May 5, 2017 director's details were changed
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 5, 2017 director's details were changed
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Old Gloucester Street London WC1N 3AX on May 5, 2017
filed on: 5th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On May 19, 2016 director's details were changed
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 19, 2016 director's details were changed
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2016
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on May 13, 2016: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|