(CS01) Confirmation statement with no updates August 29, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control November 1, 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 29, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 29, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 58 Dacre Crescent Aveley South Ockendon Essex RM15 4TU to Groundfloor 111 Cornwallis Road Upper Holloway London N19 4LQ on November 12, 2019
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On November 12, 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 12, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 29, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 13th, April 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 13, 2019
filed on: 13th, April 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 31, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 1, 2016
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 29, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2016 new director was appointed.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 1, 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 1, 2016
filed on: 1st, October 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, September 2016
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 29, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 29, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 29, 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 29, 2013 with full list of members
filed on: 8th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 5, 2012: 20.00 GBP
filed on: 5th, October 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On September 10, 2012 new director was appointed.
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 10, 2012
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|