(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 17th Apr 2023. New Address: The Bedser Stand Kennington Oval London SE11 5SS. Previous address: 41 Pall Mall London SW1Y 5JG
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Tue, 22nd Jan 2019 - the day director's appointment was terminated
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 1st Nov 2018 - the day secretary's appointment was terminated
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 9th Nov 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 9th Nov 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Thu, 28th Nov 2013. Old Address: 40 Pall Mall London SW1Y 5JG England
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 9th Nov 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 28th Nov 2013: 400.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Wed, 17th Apr 2013. Old Address: 35 Bruton Street London W1J 6QY
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(TM01) Fri, 1st Feb 2013 - the day director's appointment was terminated
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 9th Nov 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 9th Nov 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(6 pages)
|
(CH03) On Tue, 18th Oct 2011 secretary's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
(CH03) On Tue, 18th Oct 2011 secretary's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Oct 2011 new director was appointed.
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 29th Sep 2011. Old Address: Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
filed on: 29th, September 2011
| address
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Aug 2011 director's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 9th Nov 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(6 pages)
|
(TM01) Mon, 15th Feb 2010 - the day director's appointment was terminated
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Nov 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 9th Nov 2009 with full list of members
filed on: 20th, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Fri, 20th Nov 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Nov 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 17th, October 2009
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/11/2008 to 31/08/2008
filed on: 1st, August 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/06/2009 from 10-12 mulberry green old harlow essex CM17 0ET
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 16th, March 2009
| resolution
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 09/11/07
filed on: 16th, March 2009
| capital
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 12th Mar 2009 with shareholders record
filed on: 12th, March 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On Wed, 11th Mar 2009 Director appointed
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/04/2008 from flat d 59 gee street london EC1V 3RS
filed on: 10th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2007
| incorporation
|
Free Download
(13 pages)
|