(CS01) Confirmation statement with updates August 6, 2023
filed on: 13th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 17, 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 17, 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 17, 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 17, 2023 new director was appointed.
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 6, 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 6, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 6, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Modhas Accountants First Floor, Battle House 1 East Barnet Road New Barnet Herts EN4 8RR to C/O Acaerus Ltd 7 Canterbury Close Worcester Park Surrey KT4 8GR on May 29, 2020
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 6, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 30, 2018 new director was appointed.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 18, 2017
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 18, 2017
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 18, 2017
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 6, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control September 15, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 15, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 15, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 15, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 15, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 6, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 5, 2016 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 6, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 6, 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 30, 2015: 5.00 GBP
capital
|
|
(AD01) Registered office address changed from 23 Highbury Park London N5 1th to C/O Modhas Accountants First Floor, Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on November 3, 2015
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 6, 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 3, 2014: 5.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2013
| incorporation
|
|