(CS01) Confirmation statement with updates Sun, 24th Dec 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Dec 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 44 Quernmore Road London N4 4QP United Kingdom on Mon, 13th Jun 2022 to 52 Stapleton Hall Road London N4 3QG
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 7 Bell Yard London WC2A 2JR England on Mon, 28th Mar 2022 to 44 Quernmore Road London N4 4QP
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Dec 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 10th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 52 Stapleton Hall Road London N4 3QG England on Mon, 15th Mar 2021 to 7 Bell Yard London WC2A 2JR
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 24th Dec 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Dec 2019
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Dec 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Dec 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 30th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 421 Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN on Mon, 2nd May 2016 to 52 Stapleton Hall Road London N4 3QG
filed on: 2nd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Aug 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Aug 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 421 Chyonweth House Trevissome Park Blackwater Truro TR4 8UN England on Thu, 28th Aug 2014 to 421 Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52 Stapleton Hall Road London N4 3QG on Thu, 28th Aug 2014 to 421 Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Aug 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 10th Sep 2013: 1.00 GBP
capital
|
|
(CH01) On Sat, 1st Sep 2012 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2012
| incorporation
|
Free Download
(17 pages)
|