(MA) Memorandum and Articles of Association
filed on: 12th, March 2024
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 12th, March 2024
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 8, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 8, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 8, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 8, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 23rd, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 8, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit C, 81 Curtain Road London EC2A 3AG. Change occurred on December 14, 2018. Company's previous address: Blooms, Lower Ground Floor 4 Christopher Street London EC2A 2BS England.
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Blooms, Lower Ground Floor 4 Christopher Street London EC2A 2BS. Change occurred on August 21, 2018. Company's previous address: 4 Blooms, Lower Ground Floor 4 Christopher Street London EC2A 2BS England.
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 8, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Blooms, Lower Ground Floor 4 Christopher Street London EC2A 2BS. Change occurred on June 7, 2018. Company's previous address: PO Box Blooms 19-23 Featherstone Street London EC1Y 8SL England.
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 15, 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address PO Box Blooms 19-23 Featherstone Street London EC1Y 8SL. Change occurred on January 20, 2018. Company's previous address: 28 Aubert Court Avenell Road London N5 1BJ.
filed on: 20th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 1, 2017
filed on: 20th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 8, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 8, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 15, 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|