(CS01) Confirmation statement with no updates August 11, 2023
filed on: 13th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control January 16, 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 16, 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 16, 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 15, 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 11, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091699870002, created on August 24, 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 11, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 11, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 11, 2019
filed on: 11th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 1, 2019 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 11, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 11, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 11, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 10th, August 2016
| accounts
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 4, 2016
filed on: 4th, August 2016
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 20, 2016
filed on: 20th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 30, 2015 to August 31, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 28, 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 091699870001, created on July 13, 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(16 pages)
|
(AD01) New registered office address C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ. Change occurred on August 11, 2014. Company's previous address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on August 11, 2014: 1.00 GBP
capital
|
|