(CS01) Confirmation statement with no updates August 26, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 1st Floor, 85 Great Portland Street London W1W 7LT on June 20, 2023
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 30, 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 30, 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 26, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 17, 2022 director's details were changed
filed on: 17th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 15, 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on July 15, 2022
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to August 31, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 26, 2021
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 8th, April 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 26, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 26, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 26, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 26, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 26, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on December 14, 2015
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 26, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 26, 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 12, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 26th, April 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 9, 2014 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 26, 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 23, 2013: 1.00 GBP
capital
|
|
(CH01) On March 27, 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on December 7, 2012. Old Address: 597 Stretford Road Old Trafford Manchester M16 9BX
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
(CH01) On September 14, 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 26, 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 9, 2012. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 9th, February 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, August 2011
| incorporation
|
Free Download
(19 pages)
|