(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 29, 2022
filed on: 16th, January 2023
| 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)
|
(MR01) Registration of charge 084265810001, created on February 3, 2022
filed on: 7th, February 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates December 29, 2021
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 29, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 1, 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 29, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 1, 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 29, 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 28, 2016 director's details were changed
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 30, 2016
filed on: 30th, August 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 1, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 1, 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 29 William Court 351 Green Lane London SW16 3AN to 253 Commonside East Mitcham Surrey CR4 1HD on May 8, 2015
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On February 23, 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to August 31, 2015
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 1, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2013
| incorporation
|
|