(CS01) Confirmation statement with no updates February 22, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 22, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 22, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 22, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Methwold Road London W10 6DD. Change occurred on March 6, 2019. Company's previous address: Office Number 19 Space House Business Centre Abbey Road Park Royal London NW10 7SU England.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 1, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Office Number 19 Space House Business Centre Abbey Road Park Royal London NW10 7SU. Change occurred on March 8, 2018. Company's previous address: C/O Office Number 22 Space House Business Centre Abbey Road Park Royal London NW10 7SU.
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 22, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 20, 2017
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 20, 2017
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 22, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to February 28, 2015 (was August 31, 2015).
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 9, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 9, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on November 7, 2013. Old Address: Argo Business Centre Kilburn Park Road London NW6 5LF England
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(AP01) On August 27, 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 27, 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 2, 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 2, 2013. Old Address: 8 Methwold Road London W10 6DD United Kingdom
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 2, 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On March 10, 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 7, 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(9 pages)
|