(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 19th Jan 2021: 1.11 GBP
filed on: 6th, May 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, March 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, March 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, March 2021
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, March 2021
| incorporation
|
Free Download
(23 pages)
|
(AD01) Address change date: Tue, 2nd Mar 2021. New Address: 8 Upper Wimpole Street London W1G 6LH. Previous address: 5th Floor 22 Eastcheap London EC3M 1EU England
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 31st Aug 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st 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 Sat, 31st Aug 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 27th Jul 2020. New Address: 5th Floor 22 Eastcheap London EC3M 1EU. Previous address: 69 Harley Street London W1G 8QW England
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 31st Aug 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Aug 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 14th May 2014 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 1st Sep 2015 - the day secretary's appointment was terminated
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 14th May 2014 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 30th Jun 2016. New Address: 69 Harley Street London W1G 8QW. Previous address: 1 Royal Terrace Southend-on-Sea SS1 1EA
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 31st Aug 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 23rd Apr 2015. New Address: 1 Royal Terrace Southend-on-Sea SS1 1EA. Previous address: Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS
filed on: 23rd, April 2015
| address
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 31st Aug 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 29th Jul 2014. New Address: Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS. Previous address: Kingfisher House Mcmillan Woods Suite 21-23 Elmfield Road Bromley BR1 1LT England
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Thu, 24th Apr 2014. Old Address: Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 31st Aug 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 22nd Oct 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 31st Aug 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 28th Sep 2011. Old Address: Flat 7 20 Hampden Gurney Street London W1H 5AX United Kingdom
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Wed, 28th Sep 2011
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 31st Aug 2011 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2010
| incorporation
|
Free Download
(29 pages)
|