(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 22, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 30, 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Stamford Square London SW15 2BF to Radius House 51 Clarendon Road Watford WD17 1HP on June 30, 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 30, 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 22, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 2, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 2, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 2, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 8, 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 8, 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 8, 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 2, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 2, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 2, 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 23, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AD01) Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on November 20, 2014
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On September 19, 2014 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 23, 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 23, 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2012
| incorporation
|
Free Download
(22 pages)
|