(AA01) Previous accounting period shortened to 30th August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 7th January 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 17th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 17th March 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 17th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th March 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 92 Leonard Street London EC2A 4RH on 22nd May 2017 to 249 Cranbrook Road Ilford IG1 4TG
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st August 2015 from 31st March 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 7th April 2015 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th April 2014 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th March 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th April 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 1St Floor Hillside House 2-6 Friern Park North Finchley London N12 9BT England on 14th April 2014
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, March 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 17th March 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|