(CS01) Confirmation statement with no updates January 22, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 22, 2023
filed on: 23rd, 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
(6 pages)
|
(CS01) Confirmation statement with no updates January 22, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073533830004, created on February 2, 2022
filed on: 3rd, February 2022
| mortgage
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 12, 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 18th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 073533830003, created on May 8, 2017
filed on: 9th, May 2017
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on September 1, 2016. Company's previous address: 145-157 st. John Street London EC1V 4PY.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2015
filed on: 14th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 14, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073533830002
filed on: 2nd, October 2013
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 16, 2013. Old Address: Deep Well Cottage Cherry Garden Lane Maidenhead Berkshire SL6 3QD
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 15, 2013. Old Address: 2 Albion Place Windsor Berkshire SL4 3QW United Kingdom
filed on: 15th, January 2013
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 13, 2012. Old Address: 145-157 St John Street London EC1V 4PY England
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 14th, November 2011
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 23, 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, January 2011
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2010
| incorporation
|
Free Download
(7 pages)
|