(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 23rd, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from August 30, 2022 to August 29, 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from August 31, 2022 to August 30, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 13, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 23rd, June 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 13, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 13, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 27, 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 18, 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 27, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 27, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 27, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 27, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 27, 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 066675480001, created on April 17, 2015
filed on: 17th, April 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 27, 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 24, 2014: 2.00 GBP
capital
|
|
(CH01) On September 10, 2010 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return for the period up to August 27, 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 27, 2012
filed on: 10th, September 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AP01) On September 7, 2011 new director was appointed.
filed on: 7th, September 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On May 15, 2011 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on June 28, 2011. Old Address: 233 Regents Park Road London N3 3LF
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return for the period up to August 7, 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 1st, October 2010
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2009
filed on: 12th, December 2009
| annual return
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 25/08/2009 from ist floor office 8-10 stamford hill london N16 6XZ
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 20, 2009 Appointment terminated director
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 31, 2009 Director appointed
filed on: 31st, March 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2008
| incorporation
|
Free Download
(14 pages)
|