(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 22nd, April 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Jun 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Jun 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 26th Jun 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Oct 2018
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Oct 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Oct 2016
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Jul 2016 to Wed, 31st Aug 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 24th Nov 2015. New Address: Flat 4 Venetian House 47 Warrington Crescent London W9 1EJ. Previous address: Flat 4 Venetian House 45-49 Warrington Crescent London W9 1EJ
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 26th Oct 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 26th Oct 2015: 2000000.00 GBP
capital
|
|
(AD01) Address change date: Mon, 26th Oct 2015. New Address: Flat 4 Venetian House 45-49 Warrington Crescent London W9 1EJ. Previous address: 49 Heenan Close Barking IG11 8QP United Kingdom
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 20th Oct 2015: 2000000.00 GBP
filed on: 25th, October 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Tue, 20th Oct 2015 - the day director's appointment was terminated
filed on: 25th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Oct 2015 new director was appointed.
filed on: 25th, October 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 1st Sep 2015: 2000000.00 GBP
filed on: 7th, September 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Thu, 30th Jul 2015: 1.00 GBP
capital
|
|