(CS01) Confirmation statement with updates October 9, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 6, 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 6, 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 9, 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 9, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 9, 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 1, 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 9, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 1, 2021 new director was appointed.
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 20, 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 1.01, 411 - 413 Oxford Street London W1C 2PE. Change occurred on September 20, 2021. Company's previous address: Unit 1 82 Rivington Street London EC2A 3AZ United Kingdom.
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 9, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On August 29, 2020 new director was appointed.
filed on: 29th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 29, 2020
filed on: 29th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 29, 2020
filed on: 29th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 29, 2020
filed on: 29th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1 82 Rivington Street London EC2A 3AZ. Change occurred on August 29, 2020. Company's previous address: 106 Printworks 22 Amelia Street London SE17 3BY England.
filed on: 29th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 12th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 14, 2018
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 13, 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 13, 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 19th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2016 to August 30, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to April 30, 2016 (was August 31, 2016).
filed on: 9th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 106 Printworks 22 Amelia Street London SE17 3BY. Change occurred on April 29, 2016. Company's previous address: 71-75 Shelton Street London WC2H 9JQ United Kingdom.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2015
| incorporation
|
Free Download
(7 pages)
|