(CS01) Confirmation statement with no updates August 15, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 15, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 15, 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 15, 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 15, 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 15, 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control August 15, 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 62 Chantry House Aldenham Avenue Radlett Hertfordshire WD7 8HY England to 4 Rufford Close Watford Hertfordshire WD17 4UU on August 20, 2021
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 15, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 15, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 18th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 15, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 15, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 16, 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 18, 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 18, 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 18, 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control April 6, 2016
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 6, 2016 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097349230001, created on November 27, 2015
filed on: 3rd, December 2015
| mortgage
|
Free Download
(5 pages)
|
(AP01) On September 9, 2015 new director was appointed.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 9, 2015 new director was appointed.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 9, 2015 new director was appointed.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 16, 2015: 875.00 GBP
filed on: 7th, September 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Hornton Place London W8 4LZ to 62 Chantry House Aldenham Avenue Radlett Hertfordshire WD7 8HY on September 1, 2015
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on August 16, 2015: 1.00 GBP
capital
|
|