(CS01) Confirmation statement with no updates 2023-10-28
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 22nd, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-10-28
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-10-28
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 29th, May 2021
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-15
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-05-15
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-10-28
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 31st, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-10-28
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2019-02-18
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-28
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-10-28
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-28
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2015-09-30 to 2015-08-31
filed on: 29th, June 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-28 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2014-10-31 to 2014-09-30
filed on: 23rd, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-10-28 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Fulham High Street London SW6 3LQ England to 14 Alington Road Bournemouth BH3 7JX on 2015-01-27
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014-12-01 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-12-01 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-07-23 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 190 Putney Bridge Road London London SW15 2NG England to 2 Fulham High Street London SW6 3LQ on 2014-07-23
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-07-23 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(30 pages)
|