(AD01) Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to New Derwent House 69 - 73 Theobalds Road London WC1X 8TA on December 18, 2023
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 19, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 19, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 19, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 19, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 19, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 19, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On January 1, 2018 secretary's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 19, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 19, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 19, 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 4, 2015: 200.00 GBP
filed on: 26th, March 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on January 6, 2015
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from February 28, 2015 to August 31, 2014
filed on: 20th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(37 pages)
|