(CH01) On 14th November 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th November 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd August 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On 20th October 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2nd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 15th November 2016. New Address: Sterling House Fulbourne Road Walthamstow London E17 4EE. Previous address: 105a Hoe Street Walthamstow London E17 4SA
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd August 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 31st August 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd August 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd August 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th August 2014: 1.00 GBP
capital
|
|
(CH01) On 27th May 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 3rd August 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, August 2012
| incorporation
|
|