(AA01) Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 24th Mar 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Jul 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Jul 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Apr 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Apr 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Apr 2015
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2015 to Sun, 31st Aug 2014
filed on: 11th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Apr 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 26th Jun 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 145-157 st John Street London EC1V 4PW on Fri, 26th Jun 2015 to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 25th Aug 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(8 pages)
|