(AAMD) Amended total exemption full company accounts data drawn up to August 31, 2022
filed on: 14th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 18, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on June 14, 2023
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 88 Edgware Way Edgware Middx HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on February 28, 2023
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to August 31, 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 18, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 4, 2018 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 4, 2018
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 18, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 18, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 18, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 18, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to August 31, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 18, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 18, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 18, 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 17, 2015: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 18, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 18, 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 18, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 30, 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, December 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 1, 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 18, 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 18, 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(3 pages)
|
(288a) On August 28, 2009 Director appointed
filed on: 28th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On August 26, 2009 Appointment terminated director
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2009
| incorporation
|
Free Download
(17 pages)
|