(CS01) Confirmation statement with no updates November 30, 2023
filed on: 24th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2021
filed on: 26th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2020
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 30, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 26th, May 2018
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 18, 2017
filed on: 18th, December 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 30, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 29, 2017 new director was appointed.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 29, 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 29, 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 29, 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 29, 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 29, 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 29, 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 29, 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 29, 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 3, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 3, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 3, 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 3, 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 1, 2014: 10.00 GBP
capital
|
|
(CH01) On June 1, 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN United Kingdom to 28 Bow Triangle Business Centre Eleanor Street London E3 4UR on July 23, 2014
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 081667170001
filed on: 29th, April 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 3, 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 8, 2013: 10.00 GBP
capital
|
|
(AP01) On May 23, 2013 new director was appointed.
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 23, 2013 new director was appointed.
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 10, 2012. Old Address: 9 Bittacy Rise Mill Hill London London NW7 2HH England
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2012
| incorporation
|
|