(CS01) Confirmation statement with no updates October 6, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 2, 2023 new director was appointed.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 6, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 6, 2022 new director was appointed.
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 6, 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 6, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 6, 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 25, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 25, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 13, 2021
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 13, 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 13, 2021 new director was appointed.
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 13, 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 25, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Arch 83 Dunbridge Street London E2 6JG. Change occurred on November 4, 2020. Company's previous address: Unit 3 5 Gales Gardens London E2 0EJ England.
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 25, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 3 5 Gales Gardens London E2 0EJ. Change occurred on January 10, 2019. Company's previous address: 268 Railway Arches, Poyser Street Bethnal Green London E2 9RF England.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2018
filed on: 5th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 31, 2018
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 1, 2019 new director was appointed.
filed on: 5th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2019
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2019
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2019
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 25, 2018
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control April 15, 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 16, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 16, 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 15, 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 23, 2018 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 22, 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 23, 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 22, 2018
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 25, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 21, 2017
filed on: 21st, June 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On June 14, 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 14, 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 268 Railway Arches, Poyser Street Bethnal Green London E2 9RF. Change occurred on June 20, 2017. Company's previous address: 27 Old Gloucester Street London WC1N3AX England.
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 14, 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 25, 2016
filed on: 24th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 30, 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 29, 2015 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 27, 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, August 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on August 26, 2015: 10000.00 GBP
capital
|
|