(AA) Dormant company accounts made up to Thu, 31st Aug 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Aug 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 17th Aug 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Aug 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(11 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 5th May 2020
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Aug 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Aug 2019. New Address: 5 Blenheim Way Horspath Oxford OX33 1SB. Previous address: Flat 18 4 Mount View Road London N4 4SL England
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Aug 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 2nd Jul 2019. New Address: Flat 18 4 Mount View Road London N4 4SL. Previous address: 5 Blenheim Way Horspath Oxford OX33 1SB
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Aug 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Aug 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 10th Aug 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Aug 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 10th Aug 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Fri, 20th Dec 2013. Old Address: Office 34 New House 67-68 Hatton Garden London EC1N 8JY England
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 10th Aug 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 17th Aug 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 21st Aug 2013. Old Address: 6 Sandy Lane Maybury Woking Surrey GU22 8AZ United Kingdom
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 10th Aug 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 10th Aug 2011 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 10th Aug 2010 with full list of members
filed on: 27th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 23rd Feb 2010. Old Address: 8 Sandy Lane Maybury Woking Surrey GU22 8AZ
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2009
| incorporation
|
Free Download
(15 pages)
|