(CS01) Confirmation statement with no updates August 30, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 2, 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 30, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 30, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE England to Suite 3 Grapes House 79a High Street Esher KT10 9QA on February 19, 2021
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 30, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 30, 2019
filed on: 9th, October 2019
| 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
(7 pages)
|
(CS01) Confirmation statement with no updates August 30, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
| gazette
|
Free Download
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 1st, December 2017
| persons with significant control
|
Free Download
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 1st, December 2017
| persons with significant control
|
Free Download
|
(CS01) Confirmation statement with no updates August 30, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 28, 2014 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 30, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London London SW6 4LZ to Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE on March 11, 2016
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 30, 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to Unit 18 Elysium Gate 126 New Kings Road London London SW6 4LZ on January 12, 2015
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On November 28, 2014 director's details were changed
filed on: 10th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 30, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 77 Seacon Tower Hutchings Street London E14 8JX England to Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ on October 14, 2014
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 31, 2014. Old Address: Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ England
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2013
| incorporation
|
|