(AA) Micro company financial statements for the year ending on August 31, 2024
filed on: 8th, April 2025
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2024
filed on: 5th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on July 8, 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Abingdon Road London W8 6AH. Change occurred on July 15, 2019. Company's previous address: Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH.
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 15, 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 1, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: October 18, 2017) of a secretary
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 1, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(CH03) On July 29, 2015 secretary's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 21, 2015: 30.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on June 30, 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 30, 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(7 pages)
|
(AP03) Appointment (date: June 9, 2014) of a secretary
filed on: 9th, June 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 9, 2013: 30 GBP
capital
|
|
(AD01) Company moved to new address on April 11, 2013. Old Address: Ckft Solicitors 25/26 Hampstead High Street London NW31QA United Kingdom
filed on: 11th, April 2013
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 5, 2012: 15.00 GBP
filed on: 17th, December 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On October 8, 2012 new director was appointed.
filed on: 8th, October 2012
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: September 20, 2012) of a secretary
filed on: 20th, September 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 3, 2012. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) On August 2, 2012 new director was appointed.
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2012
| incorporation
|
Free Download
(39 pages)
|