(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) On Fri, 8th Apr 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Apr 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 1st Apr 2022: 100.00 GBP
filed on: 11th, April 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 2nd Dec 2021. New Address: 7 Huxley Street London W10 4QG. Previous address: The Malt House High Street Sonning RG4 6UP England
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 3rd Dec 2020
filed on: 3rd, December 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 9th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 1st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 28th Apr 2016. New Address: The Malt House High Street Sonning RG4 6UP. Previous address: 7 Huxley Street London W10 4QG England
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 22nd Feb 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 7th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 1st Jun 2015. New Address: 7 Huxley Street London W10 4QG. Previous address: Imperial House 15-19 Kingsway London WC2B 6UN
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2013
| incorporation
|
Free Download
(25 pages)
|