(CS01) Confirmation statement with no updates March 28, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF. Change occurred on June 7, 2021. Company's previous address: Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom.
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ. Change occurred on June 12, 2018. Company's previous address: Winston House Office 311 2 Dollis Park London N3 1HF United Kingdom.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 20, 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 10, 2017 new director was appointed.
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 13, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Winston House Office 311 2 Dollis Park London N3 1HF. Change occurred on August 20, 2015. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 15, 2015: 100.00 EUR
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on August 28, 2014: 100.00 EUR
capital
|
|