(CS01) Confirmation statement with updates 2023/08/31
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2023/08/31. Originally it was 2023/08/25
filed on: 28th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 25th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2022/08/25
filed on: 18th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/08/26
filed on: 18th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/31
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 15th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/08/31
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 5th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 17th, February 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/08/31
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2019/08/27, originally was 2019/08/28.
filed on: 27th, August 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/08/28
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/08/31
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 16th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2018/08/29
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/08/31
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2017/08/30
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2017/08/31
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/10/04
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/09/25
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/31
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/06/15. New Address: Finsgate 5-7 Cranwood Street London EC1V 9EE. Previous address: C6 Riverside 417 Wick Lane Fish Island London E3 2JG
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/05/25 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/05/25 secretary's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/08/31
filed on: 17th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/08/31 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/11/06
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 27th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/08/31 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/09/24
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/08/31
filed on: 29th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/08/31 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2013/11/11
capital
|
|
(TM01) 2013/05/22 - the day director's appointment was terminated
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/05/20 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/08/31
filed on: 22nd, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/08/31 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/08/31
filed on: 30th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/08/31 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/08/31
filed on: 26th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/08/31 with full list of members
filed on: 13th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/06/30 from 69 St Bernards Road Solihull West Midlands B92 7DF
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/08/31
filed on: 28th, May 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 2009/09/24 with shareholders record
filed on: 24th, September 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On 2009/09/24 Appointment terminated director
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/09/24 Appointment terminated director
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/09/24 Secretary appointed
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/09/24 Appointment terminated secretary
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2008/08/31
filed on: 27th, May 2009
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/01/20 with shareholders record
filed on: 20th, January 2009
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, August 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 3rd, August 2007
| incorporation
|
Free Download
(15 pages)
|