(CS01) Confirmation statement with no updates October 21, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control February 1, 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 21, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 21, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 9, 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(16 pages)
|
(PSC01) Notification of a person with significant control August 16, 2016
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 17, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 23, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates October 23, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 23, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 3, 2018 new director was appointed.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Wilton Road Abbey Wood London SE2 9RH. Change occurred on October 23, 2017. Company's previous address: The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 23, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 12, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 12, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 27th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 27, 2015: 200.00 GBP
capital
|
|
(CH01) On August 12, 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 12, 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on August 12, 2014: 200.00 GBP
capital
|
|