(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 23, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 20, 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 1005 the Tower One the Elephant 1 st Gabriel Walk London London SE1 6FB. Change occurred on March 20, 2023. Company's previous address: 39 Empire Square East London SE1 4NB England.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 23, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 25, 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 24, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 1, 2021 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 Empire Square East London SE1 4NB. Change occurred on January 5, 2021. Company's previous address: 185 Empire Square West Long Lane London SE1 4NL.
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 24, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 24, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 24, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 24, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 24, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 25, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 1, 2014: 100.00 GBP
filed on: 6th, September 2014
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 29, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 29, 2013. Old Address: Flat 148 1 Prescot Street London E1 8RL United Kingdom
filed on: 29th, May 2013
| address
|
Free Download
(2 pages)
|
(CH01) On May 7, 2013 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On May 15, 2012 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 23, 2012. Old Address: Flat 18 Lagare Apartments 51 Surrey Row, Waterloo London SE1 0BZ United Kingdom
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On October 4, 2011 director's details were changed
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 5, 2011. Old Address: Flat C14B Woodland Court 32-34 Market Road, Islington London N7 9PW United Kingdom
filed on: 5th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2011
| incorporation
|
Free Download
(22 pages)
|