(AA) Total exemption full accounts data made up to 31st August 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th October 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2nd December 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th October 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st August 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th May 2017. New Address: Elscot House Arcadia Avenue Finchley London N3 2JU. Previous address: 788-790 Finchley Road London NW11 7TJ
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 6th December 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 6th August 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 16th May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th August 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th November 2015: 100.00 GBP
capital
|
|
(TM02) 9th June 2015 - the day secretary's appointment was terminated
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 28th April 2015
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 28th April 2015 - the day director's appointment was terminated
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th August 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 12th September 2014. New Address: 788-790 Finchley Road London NW11 7TJ. Previous address: 2nd Floor 9 Chapel Place London EC2A 3DQ United Kingdom
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2014
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 31st March 2014 - the day director's appointment was terminated
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) 31st March 2014 - the day director's appointment was terminated
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 1st April 2014
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 1st April 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th August 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 8th March 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, August 2012
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|