(CS01) Confirmation statement with updates Thu, 12th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 300 Vauxhall Bridge Road London SW1V 1AA on Mon, 15th Aug 2022 to 205 Lavender Hill London SW11 5TB
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Oct 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 21st Nov 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Oct 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 21st Nov 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 15th Oct 2015
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 19th Oct 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Oct 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 19th Oct 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 135 Warwick Building 366 Queenstown Road Battersea London SW8 4NL on Mon, 13th Apr 2015 to 300 Vauxhall Bridge Road London SW1V 1AA
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Oct 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(13 pages)
|
(SH01) Capital declared on Thu, 6th Nov 2014: 10.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Feb 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 13th Feb 2014. Old Address: Flat 46-Belgravia Court 33 Ebury Street London SW1 0NY
filed on: 13th, February 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Oct 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Wed, 6th Nov 2013: 10.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Sep 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Sep 2011
filed on: 9th, February 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Sep 2010
filed on: 24th, September 2010
| annual return
|
Free Download
(13 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Fri, 2nd Oct 2009 with complete member list
filed on: 2nd, October 2009
| annual return
|
Free Download
(10 pages)
|
(288c) Director's change of particulars
filed on: 2nd, October 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 10th Oct 2008 with complete member list
filed on: 10th, October 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Mon, 1st Sep 2008
filed on: 9th, October 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 8 shares on Thu, 16th Aug 2007. Value of each share 1 £, total number of shares: 10.
filed on: 28th, August 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tue, 28th Aug 2007 New secretary appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 28th Aug 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8 shares on Thu, 16th Aug 2007. Value of each share 1 £, total number of shares: 10.
filed on: 28th, August 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tue, 28th Aug 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 28th Aug 2007 New secretary appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 16th Aug 2007 Secretary resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 16th Aug 2007 Secretary resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 16th Aug 2007 Director resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On Thu, 16th Aug 2007 Director resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|