(AA) Accounts for a micro company for the period ending on 2023/08/31
filed on: 23rd, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023/01/11
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/08/22
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 23rd, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/08/22
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/01/26
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/01/26 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086616220001, created on 2021/01/22
filed on: 25th, January 2021
| mortgage
|
Free Download
(15 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 23rd, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/08/22
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 14th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/08/22
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019/04/03 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/08/31
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 1st, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/08/22
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 21st, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/08/22
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 1st, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/08/22
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/05/20. New Address: Ground Floor 45 Pall Mall London SW1Y 5JG. Previous address: Hillier Hopkins Llp Dukes Court, 32 Dukes Street St James's London SW1Y 6DF
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 16th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/08/22 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/20
filed on: 30th, March 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 30th, March 2015
| resolution
|
|
(SH01) 200.00 GBP is the capital in company's statement on 2014/11/20
filed on: 30th, March 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2014/11/20
filed on: 30th, March 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/08/22 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/09/29. New Address: Hillier Hopkins Llp Dukes Court, 32 Dukes Street St James's London SW1Y 6DF. Previous address: Third Floor 207 Regent Street London W1B 3HH United Kingdom
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013/10/25 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, August 2013
| incorporation
|
|