(TM01) Director appointment termination date: January 8, 2024
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on November 6, 2023
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 29, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, March 2023
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, March 2023
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 7, 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 7, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 7, 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 7, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 27, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On January 25, 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 18, 2023
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 17, 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 17, 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 3, 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On September 17, 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 13, 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on July 16, 2022
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) On February 14, 2022 new director was appointed.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 14, 2022 new director was appointed.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2021
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on September 7, 2021
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(AP01) On June 10, 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 29, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Level 3 207 Regent Street London W1B 3HH on June 30, 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on June 30, 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 29, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 29, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On March 9, 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 29, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 29, 2016
filed on: 11th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 29, 2015, no shareholders list
filed on: 28th, September 2015
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(19 pages)
|