(CS01) Confirmation statement with no updates Tue, 19th Sep 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 20th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 21st Dec 2022 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Dec 2022
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 19th Sep 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Sep 2019
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 18th Feb 2020 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Feb 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 092269700002, created on Wed, 29th Jan 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(37 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2017
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Sep 2017 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092269700001, created on Thu, 16th May 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Sep 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 19th Sep 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st Sep 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 York Street London W1H 1PW on Thu, 15th Dec 2016 to 73 Cornhill London EC3V 3QQ
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Sep 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 1st Aug 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Aug 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Sep 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Sep 2015 to Mon, 31st Aug 2015
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2014
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on Fri, 19th Sep 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|