(CS01) Confirmation statement with no updates August 23, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on September 21, 2022. Company's previous address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom.
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On September 21, 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 23, 2022
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 15, 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 9, Dalton House 60 Windsor Avenue London SW19 2RR. Change occurred on July 15, 2022. Company's previous address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 23, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 24, 2020
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 24, 2020
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 14, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 14, 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 23, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 23, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 23, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 23, 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 23, 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 19, 2014: 900.00 GBP
capital
|
|
(CH01) On August 25, 2014 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 23, 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 16, 2013: 900.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 23, 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 18, 2011
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 23, 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|