(CS01) Confirmation statement with updates July 20, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 1, 2021 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 1, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 5, 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 5, 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 101 Ballards Lane London N3 1XY England to 15a Station Road Harrow HA1 2UF on May 25, 2021
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 25, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 20, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 25, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Argyle House, 3rd Floor, Northside Joel Street Northwood Hills Middlesex HA6 1NW to 101 Ballards Lane London N3 1XY on July 20, 2020
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On June 25, 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 25, 2020 new director was appointed.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 25, 2020
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 14, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 14, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 8, 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 8, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 14, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 14, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 14th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 14, 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 21, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on August 14, 2014: 1.00 GBP
capital
|
|