(CS01) Confirmation statement with no updates November 10, 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 10, 2023
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 10, 2023 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 10, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 10, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2020
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 10, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 10, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from November 30, 2017 to August 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Alpha House, 176a High Street Barnet EN5 5SZ United Kingdom to 3rd Floor 24 Old Bond Street London W1S 4AP on February 28, 2018
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 20, 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Joshua Leigh & Co Alpha House 176a, Joshua Leigh & Co High Street Barnet Hertfordshire EN5 5SZ England to Alpha House, 176a High Street Barnet EN5 5SZ on November 15, 2017
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 10, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 15, 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 24, 2017 new director was appointed.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2016
| incorporation
|
Free Download
(29 pages)
|