(CS01) Confirmation statement with no updates 2023/07/11
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2023/05/03
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2023/05/04 - the day director's appointment was terminated
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/05/04
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/21
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 1st, July 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2021/11/30.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/21
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/21
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/20
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 19th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/04/03
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/04/03 - the day director's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(TM02) 2019/04/03 - the day secretary's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/03.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/09/12. New Address: 4 Palatine Road London N16 8SX. Previous address: International House Constance Street London E16 2DQ England
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/08/09
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 29th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2017/10/23 secretary's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/10/10 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/10/18. New Address: International House Constance Street London E16 2DQ. Previous address: 25 West Ham Lane London E15 4PH England
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/08/09
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017/04/27 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/02/17 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017/02/17 secretary's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/10/14
filed on: 14th, October 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/09
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 2016/01/01 - the day director's appointment was terminated
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2016/01/01
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/01/01.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/01/01 - the day secretary's appointment was terminated
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 9th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/08/09 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/07
capital
|
|
(RT01) Administrative restoration application
filed on: 7th, April 2016
| restoration
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 7th, April 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, September 2015
| gazette
|
Free Download
|
(AP01) New director appointment on 2014/11/09.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 2014/11/09 - the day secretary's appointment was terminated
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2014/11/09
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/11/09 - the day director's appointment was terminated
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/08/09 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/25
capital
|
|
(AR01) Annual return drawn up to 2012/08/09 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/25
capital
|
|
(AR01) Annual return drawn up to 2014/08/09 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 25th, September 2014
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 25th, September 2014
| restoration
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 25th, September 2014
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, March 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, December 2012
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 9th, August 2011
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2011/08/09
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|